- Company Overview for DAKOTA FORTH BRIDGE LIMITED (05364898)
- Filing history for DAKOTA FORTH BRIDGE LIMITED (05364898)
- People for DAKOTA FORTH BRIDGE LIMITED (05364898)
- Charges for DAKOTA FORTH BRIDGE LIMITED (05364898)
- Insolvency for DAKOTA FORTH BRIDGE LIMITED (05364898)
- More for DAKOTA FORTH BRIDGE LIMITED (05364898)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Apr 2019 | AD01 | Registered office address changed from Millshaw, Ring Road Beeston Leeds West Yorkshire LS11 8EG to C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB on 18 April 2019 | |
17 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2019 | LIQ01 | Declaration of solvency | |
25 Mar 2019 | TM01 | Termination of appointment of Paul Terence Millington as a director on 25 March 2019 | |
25 Mar 2019 | AP01 | Appointment of Mr Robert Marshall as a director on 25 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
18 Dec 2018 | TM01 | Termination of appointment of Roderick Michael Evans as a director on 18 December 2018 | |
18 Dec 2018 | TM02 | Termination of appointment of Robert Marshall as a secretary on 18 December 2018 | |
11 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
05 Apr 2018 | PSC02 | Notification of Evans Dakota Services Limited as a person with significant control on 16 March 2018 | |
05 Apr 2018 | PSC07 | Cessation of Helga Ingeborg Evans as a person with significant control on 16 March 2018 | |
05 Apr 2018 | PSC07 | Cessation of Michael White Evans as a person with significant control on 16 March 2018 | |
05 Apr 2018 | PSC07 | Cessation of Sanne Group Plc as a person with significant control on 16 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
11 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Nov 2017 | MR04 | Satisfaction of charge 4 in full | |
11 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
11 Nov 2017 | MR04 | Satisfaction of charge 053648980005 in full | |
11 Nov 2017 | MR04 | Satisfaction of charge 3 in full | |
11 Nov 2017 | MR04 | Satisfaction of charge 053648980006 in full | |
02 Aug 2017 | PSC04 | Change of details for Mr Michael White Evans as a person with significant control on 30 June 2017 | |
02 Aug 2017 | PSC04 | Change of details for Mrs Helga Ingeborg Evans as a person with significant control on 30 June 2017 |