GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, June 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st May 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st May 2019
filed on: 15th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 14th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st May 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st May 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 31st May 2016 with full list of members
filed on: 11th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 11th July 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O D&G Engineering Ltd 28 Nash Close Corby Northants NN18 0QU to 1 Rushton Mews Corby Northamptonshire NN17 5EQ on Sunday 7th February 2016
filed on: 7th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 31st May 2015 with full list of members
filed on: 23rd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 7th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 31st May 2014 with full list of members
filed on: 28th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Saturday 28th June 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 29th, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 31st May 2013 with full list of members
filed on: 1st, August 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 27th June 2013
filed on: 27th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 30th, May 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st May 2012 to Friday 31st August 2012
filed on: 19th, February 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st May 2012 with full list of members
filed on: 2nd, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 29th, February 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 31st May 2011 with full list of members
filed on: 15th, August 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Saturday 13th August 2011 from 26 Nash Close Corby Northants NN18 0QU United Kingdom
filed on: 13th, August 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 28th, February 2011
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Saturday 3rd July 2010 from 81 Station Road Harpenden Hertfordshire AL5 4RL
filed on: 3rd, July 2010
|
address |
Free Download
(1 page)
|
CH03 |
On Saturday 1st May 2010 secretary's details were changed
filed on: 3rd, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 1st May 2010 director's details were changed
filed on: 3rd, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st May 2010 director's details were changed
filed on: 3rd, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 31st May 2010 with full list of members
filed on: 3rd, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 24th, February 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to Sunday 28th June 2009
filed on: 28th, June 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 18th, March 2009
|
accounts |
Free Download
(6 pages)
|
288a |
On Tuesday 1st July 2008 Director appointed
filed on: 1st, July 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 12th June 2008
filed on: 12th, June 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On Tuesday 13th May 2008 Appointment terminated director
filed on: 13th, May 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/05/2008 from 15 silver street wellingborough northamptonshire NN8 1BQ
filed on: 13th, May 2008
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 31st, March 2008
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 05/02/08 from: 78 kirkwood road luton beds LU4 0QS
filed on: 5th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/02/08 from: 78 kirkwood road luton beds LU4 0QS
filed on: 5th, February 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 19th June 2007
filed on: 19th, June 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 19th June 2007
filed on: 19th, June 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2006
filed on: 29th, March 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2006
filed on: 29th, March 2007
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 28th June 2006
filed on: 28th, June 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 28th June 2006
filed on: 28th, June 2006
|
annual return |
Free Download
(2 pages)
|
88(2)R |
Alloted 500 shares on Tuesday 31st May 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 6th, February 2006
|
capital |
|
88(2)R |
Alloted 500 shares on Tuesday 31st May 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 6th, February 2006
|
capital |
Free Download
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 17th, October 2005
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 17th, October 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, May 2005
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 31st, May 2005
|
incorporation |
Free Download
(15 pages)
|