- Company Overview for DONGARD MECHANICAL SERVICES LIMITED (10414035)
- Filing history for DONGARD MECHANICAL SERVICES LIMITED (10414035)
- People for DONGARD MECHANICAL SERVICES LIMITED (10414035)
- More for DONGARD MECHANICAL SERVICES LIMITED (10414035)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2023 | DS01 | Application to strike the company off the register | |
03 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
28 Mar 2022 | CH01 | Director's details changed for Mr Lee Gardner on 24 March 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Mr Leslie Donaldson on 24 March 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
27 Apr 2021 | PSC05 | Change of details for Dongard Contract Services Limited as a person with significant control on 31 March 2020 | |
20 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
13 Jan 2021 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
16 Oct 2019 | PSC07 | Cessation of Christopher Colin Cassells as a person with significant control on 20 September 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Christopher Colin Cassells as a director on 13 August 2019 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Josh William Elliott Boyle as a director on 28 September 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
25 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from Unit 13, Atley Business Park Atley Way Cramlington Northumberland NE23 1WP United Kingdom to Baxter Place Seaton Delaval Whitley Bay Tyne & Wear NE25 0AP on 5 July 2017 |