Advanced company searchLink opens in new window

DORSET DISPOSABLES LIMITED

Company number 05375168

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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