- Company Overview for DEW PILING LIMITED (05848833)
- Filing history for DEW PILING LIMITED (05848833)
- People for DEW PILING LIMITED (05848833)
- Charges for DEW PILING LIMITED (05848833)
- More for DEW PILING LIMITED (05848833)
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) |
---|---|---|---|
13 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
13 Jun 2018 | PSC05 | Change of details for Fk Lowry Piling Limited as a person with significant control on 1 June 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr Nicolas Andrew Fletcher as a director on 2 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of John Cunningham as a director on 2 March 2018 | |
02 Feb 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
10 Apr 2017 | AP03 | Appointment of Ms Jill Harrower-Steele as a secretary on 1 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Colin Gerard Loughran as a director on 1 April 2017 | |
29 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
21 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
06 Nov 2015 | AP01 | Appointment of Mr Niall Francis Mcgill as a director on 24 August 2015 | |
17 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2015 | AD01 | Registered office address changed from Dew Piling, Meek Street Royton Oldham Greater Manchester OL2 6HL to Unit B Madison Place Central Park Manchester M40 5BP on 24 June 2015 | |
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
06 Jan 2014 | AP01 | Appointment of Mr John Cunningham as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Richard Green-Morgan as a director | |
24 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
30 Oct 2013 | TM01 | Termination of appointment of Mark Walsh as a director | |
30 Oct 2013 | AP01 | Appointment of Mr Richard Green-Morgan as a director | |
04 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders |