Advanced company searchLink opens in new window

DAKOTA FORTH BRIDGE LIMITED

Company number 05364898

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2019-03-28
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