Advanced company searchLink opens in new window

DONGARD MECHANICAL SERVICES LIMITED

Company number 10414035

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)
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