Advanced company searchLink opens in new window

INDUSTRIAL DECOMMISSIONING GROUP LIMITED

Company number 09593135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
03 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
22 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
15 May 2018 CH01 Director's details changed for Mr Robert David Barker on 15 May 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Jul 2017 CS01 Confirmation statement made on 15 May 2017 with updates
19 Jul 2017 PSC01 Notification of Robert Barker as a person with significant control on 7 July 2016
19 Jul 2017 PSC01 Notification of Christine Barker as a person with significant control on 7 July 2016
21 Apr 2017 AD01 Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby Place Thronaby on Tees Cleveland TS17 6SA England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017
14 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Jul 2016 SH01 Statement of capital following an allotment of shares on 7 July 2016
  • GBP 150
07 Jul 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
07 Jul 2016 CH01 Director's details changed for Mr Robert David Barker on 15 May 2016
25 Nov 2015 CH01 Director's details changed for Mr Robert David Barker on 25 November 2015
25 Nov 2015 AD01 Registered office address changed from Old Post Office 83 High Street Northallerton North Yorkshire DL7 8PX United Kingdom to 2nd Floor Waterloo House Teesdale South Thornaby Place Thronaby on Tees Cleveland TS17 6SA on 25 November 2015
15 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-15
  • GBP 100