INDUSTRIAL DECOMMISSIONING GROUP LIMITED
Company number 09593135
- Company Overview for INDUSTRIAL DECOMMISSIONING GROUP LIMITED (09593135)
- Filing history for INDUSTRIAL DECOMMISSIONING GROUP LIMITED (09593135)
- People for INDUSTRIAL DECOMMISSIONING GROUP LIMITED (09593135)
- More for INDUSTRIAL DECOMMISSIONING GROUP LIMITED (09593135)
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
|
|
07 Jul 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
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
Statement of capital on 2015-05-15
|