- Company Overview for DOUGLAS & STEWART CONTRACTING UK LIMITED (12201453)
- Filing history for DOUGLAS & STEWART CONTRACTING UK LIMITED (12201453)
- People for DOUGLAS & STEWART CONTRACTING UK LIMITED (12201453)
- More for DOUGLAS & STEWART CONTRACTING UK LIMITED (12201453)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
19 Nov 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
16 Nov 2020 | AA | Accounts for a dormant company made up to 30 December 2019 | |
16 Nov 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 30 December 2019 | |
16 Nov 2020 | CH01 | Director's details changed for Mr John Joseph Foley on 1 September 2020 | |
01 Sep 2020 | CH03 | Secretary's details changed for Mr Sean Foley on 30 June 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr John Joseph Foley as a director on 30 June 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Paul Miskella as a director on 30 June 2020 | |
17 Aug 2020 | TM02 | Termination of appointment of Paul Miskella as a secretary on 30 June 2020 | |
17 Aug 2020 | AP03 | Appointment of Mr Sean Foley as a secretary on 30 June 2020 | |
01 Jun 2020 | AP03 | Appointment of Mr Paul Miskella as a secretary on 19 December 2019 | |
01 Jun 2020 | TM02 | Termination of appointment of John Feeley as a secretary on 19 December 2019 | |
01 Jun 2020 | TM01 | Termination of appointment of John Feeley as a director on 19 December 2019 | |
11 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-11
|