- Company Overview for DUMFRIES HIRE AND SUPPLIES LIMITED (08790030)
- Filing history for DUMFRIES HIRE AND SUPPLIES LIMITED (08790030)
- People for DUMFRIES HIRE AND SUPPLIES LIMITED (08790030)
- Charges for DUMFRIES HIRE AND SUPPLIES LIMITED (08790030)
- More for DUMFRIES HIRE AND SUPPLIES LIMITED (08790030)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2016 | DS01 | Application to strike the company off the register | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
11 Sep 2014 | AD01 | Registered office address changed from Lydiard Fields Great Western Way Swindon SN5 8UB United Kingdom to Dumfield Company Secretarial Dept Garner Street Business Centre Stoke on Trent ST4 7BH on 11 September 2014 | |
04 Sep 2014 | AP03 | Appointment of Mr John Arthur Lewis as a secretary on 28 August 2014 | |
26 Mar 2014 | MR04 | Satisfaction of charge 087900300001 in full | |
27 Feb 2014 | MR01 |
Registration of charge 087900300001
|
|
18 Feb 2014 | CERTNM |
Company name changed tools and equipment supplies LIMITED\certificate issued on 18/02/14
|
|
18 Feb 2014 | CONNOT | Change of name notice | |
06 Feb 2014 | CERTNM |
Company name changed zirconium magic LIMITED\certificate issued on 06/02/14
|
|
06 Feb 2014 | CONNOT | Change of name notice | |
26 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-26
|