- Company Overview for DORSET GROUNDWORKS & PLANT HIRE LTD (10005084)
- Filing history for DORSET GROUNDWORKS & PLANT HIRE LTD (10005084)
- People for DORSET GROUNDWORKS & PLANT HIRE LTD (10005084)
- More for DORSET GROUNDWORKS & PLANT HIRE LTD (10005084)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from Horseshoe Farm Holtwood Holt Wimborne BH21 7DR England to 11 st Michaels Road Bournemouth BH2 5DP on 14 March 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from First Floor Suite 172 Christchurch Road Bournemouth BH1 1NU England to Horseshoe Farm Holtwood Holt Wimborne BH21 7DR on 5 February 2019 | |
02 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Oct 2018 | PSC01 | Notification of Christopher Nutt as a person with significant control on 1 May 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
18 Oct 2018 | PSC07 | Cessation of Raymond Watton as a person with significant control on 26 August 2017 | |
11 Sep 2018 | TM01 | Termination of appointment of Robert Niel Johnson as a director on 1 September 2018 | |
04 May 2018 | AP01 | Appointment of Mr Christopher Nutt as a director on 1 May 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Robert Niel Johnson on 1 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
27 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Mr Robert Niel Johnson on 17 October 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 1 Eversley 11 Milner Road Bournemouth BH4 8AD England to First Floor Suite 172 Christchurch Road Bournemouth BH1 1NU on 19 September 2017 | |
19 Sep 2017 | AP01 | Appointment of Mr Robert Niel Johnson as a director on 18 September 2017 | |
15 Sep 2017 | TM01 | Termination of appointment of Raymond Watton as a director on 26 August 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
31 Mar 2016 | AD01 | Registered office address changed from 365 Charminster Road Bournemouth BH8 9QS England to 1 Eversley 11 Milner Road Bournemouth BH4 8AD on 31 March 2016 | |
30 Mar 2016 | AP01 | Appointment of Mr Raymond Watton as a director on 29 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Terence Anthony Macartney as a director on 29 March 2016 | |
15 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-15
|