- Company Overview for ELDER DEMPSTER LIMITED (07487896)
- Filing history for ELDER DEMPSTER LIMITED (07487896)
- People for ELDER DEMPSTER LIMITED (07487896)
- Charges for ELDER DEMPSTER LIMITED (07487896)
- More for ELDER DEMPSTER LIMITED (07487896)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2016 | CH01 | Director's details changed for Mr Ronald Macphee Benson on 1 January 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 May 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
31 Oct 2014 | AA | Micro company accounts made up to 31 January 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Oct 2012 | AD01 | Registered office address changed from Chiseldon House Stonehill Green Swindon Wiltshire SN5 7HB United Kingdom on 2 October 2012 | |
20 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
11 Jan 2011 | NEWINC |
Incorporation
|