- Company Overview for DOWBRIDGE DISTRIBUTORS LTD (07295637)
- Filing history for DOWBRIDGE DISTRIBUTORS LTD (07295637)
- People for DOWBRIDGE DISTRIBUTORS LTD (07295637)
- More for DOWBRIDGE DISTRIBUTORS LTD (07295637)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2019 | DS01 | Application to strike the company off the register | |
24 Apr 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Elizabeth Mccoubrey as a director on 24 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Alan Wood as a director on 24 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of David Andrew Mccoubrey as a director on 24 April 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
01 Aug 2018 | PSC04 | Change of details for Mr. Alan Wood as a person with significant control on 1 August 2018 | |
01 Aug 2018 | PSC04 | Change of details for Mrs. Anita Pauline Wood as a person with significant control on 1 August 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Mrs. Anita Pauline Wood on 1 August 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Mr. Alan Wood on 1 August 2018 | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | AD01 | Registered office address changed from 16 New Street Dordon Tamworth Staffordshire B78 1TQ to Unit 2 Grendon House Farm Warton Lane Atherstone Warwickshire CV9 3DT on 8 June 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
23 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 May 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 28 March 2014
Statement of capital on 2014-04-04
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |