- Company Overview for DORSET DISPOSABLES LIMITED (05375168)
- Filing history for DORSET DISPOSABLES LIMITED (05375168)
- People for DORSET DISPOSABLES LIMITED (05375168)
- More for DORSET DISPOSABLES LIMITED (05375168)
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) |
---|---|---|---|
24 May 2017 | AD01 | Registered office address changed from 308 Lymington Road Highcliffe Christchurch Dorset BH23 5ET England to 5 Hamilton Way New Milton BH25 6TQ on 24 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
24 May 2017 | AP01 | Appointment of Mr Nigel Wilmott as a director on 24 May 2017 | |
25 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | TM02 | Termination of appointment of Claire Stephanie Bath as a secretary on 9 June 2016 | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2015 | AD01 | Registered office address changed from 5 Hamilton Way New Milton Hampshire BH25 6TQ England to 308 Lymington Road Highcliffe Christchurch Dorset BH23 5ET on 10 December 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from Unit 5 - 10 Airfield Way Christchurch Dorset BH23 3PE to 5 Hamilton Way New Milton Hampshire BH25 6TQ on 18 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr David Pretty as a director on 12 November 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Christopher James Courtenay Lewis as a director on 12 November 2015 | |
07 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
13 Feb 2015 | AP03 | Appointment of Mrs Claire Stephanie Bath as a secretary on 13 February 2015 | |
13 Feb 2015 | TM02 | Termination of appointment of Mark Parris as a secretary on 13 February 2015 | |
19 Sep 2014 | CH01 | Director's details changed for Mr Christopher James Courtenay Lewis on 1 August 2014 | |
13 May 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | CH01 | Director's details changed for Mr Christopher James Courtenay Lewis on 1 October 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
26 Feb 2013 | CH01 | Director's details changed for Mr Christopher James Courtenay Lewis on 26 February 2013 | |
05 Feb 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
16 Aug 2012 | AP03 | Appointment of Mr Mark Parris as a secretary | |
16 Aug 2012 | TM02 | Termination of appointment of Candace Lewis as a secretary |