- Company Overview for DOWNERS DISH HIRE COMPANY LIMITED (06238581)
- Filing history for DOWNERS DISH HIRE COMPANY LIMITED (06238581)
- People for DOWNERS DISH HIRE COMPANY LIMITED (06238581)
- More for DOWNERS DISH HIRE COMPANY LIMITED (06238581)
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) |
---|---|---|---|
31 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2010 | DS01 | Application to strike the company off the register | |
19 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
14 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from vantage point woodwater park pynes hill exeter devon EX2 5FD | |
15 Sep 2008 | AA | Accounts made up to 31 May 2008 | |
03 Sep 2008 | 287 | Registered office changed on 03/09/2008 from southernhay house 36 southernhay east exeter EX1 1NX | |
27 May 2008 | 363a | Return made up to 08/05/08; full list of members | |
27 May 2008 | 288c | Director's Change of Particulars / gordon smith / 30/04/2008 / HouseName/Number was: , now: 1; Street was: chaseley, now: chestnut mews; Area was: higher broadoak road, now: feniton; Post Town was: ottery st mary, now: honiton; Post Code was: EX11 1XJ, now: EX14 3BA | |
30 Aug 2007 | CERTNM | Company name changed exeter equipment hire LIMITED\certificate issued on 30/08/07 | |
19 Jun 2007 | 288b | Director resigned | |
05 Jun 2007 | 288b | Secretary resigned | |
05 Jun 2007 | 288a | New director appointed | |
05 Jun 2007 | 288a | New secretary appointed;new director appointed | |
05 Jun 2007 | 288a | New director appointed | |
08 May 2007 | NEWINC | Incorporation |