- Company Overview for DEWHURSTS CONTRACTING LTD (05577543)
- Filing history for DEWHURSTS CONTRACTING LTD (05577543)
- People for DEWHURSTS CONTRACTING LTD (05577543)
- More for DEWHURSTS CONTRACTING LTD (05577543)
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 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2019 | DS01 | Application to strike the company off the register | |
16 May 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
16 May 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 | |
13 Nov 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
04 Oct 2018 | PSC04 | Change of details for Mr Maurice John Dewhurst as a person with significant control on 1 January 2018 | |
04 Oct 2018 | PSC07 | Cessation of Jane Louise Dewhurst as a person with significant control on 1 January 2018 | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
30 Nov 2017 | PSC04 | Change of details for Mrs Jane Louise Dewhurst as a person with significant control on 27 November 2017 | |
30 Nov 2017 | PSC04 | Change of details for Mr Maurice John Dewhurst as a person with significant control on 27 November 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr Maurice John Dewhurst on 27 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
29 Nov 2017 | AD01 | Registered office address changed from Higher Spen Farm, Noggarth Road Fence Burnley BB12 9PW to 14 Pennine Grove Padiham Lancashire BB12 9AB on 29 November 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of George Thomas Dewhurst as a director on 14 August 2017 | |
15 Aug 2017 | AA01 | Previous accounting period extended from 29 March 2017 to 30 June 2017 | |
15 Aug 2017 | TM02 | Termination of appointment of Jane Dewhurst as a secretary on 14 August 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Jane Louise Dewhurst as a director on 14 August 2017 | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 29 March 2016 | |
20 Dec 2016 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
23 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 November 2016
|
|
23 Nov 2016 | AP01 | Appointment of Mr George Thomas Dewhurst as a director on 18 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Andrew John Strange as a director on 18 November 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates |