Advanced company searchLink opens in new window

DONCASTERS 456 LIMITED

Company number 04167030

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 PSC05 Change of details for Dundee Holdco 4 Limited as a person with significant control on 18 September 2023
28 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2023 DS01 Application to strike the company off the register
20 Sep 2023 AD01 Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on 20 September 2023
01 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Aug 2023 TM01 Termination of appointment of Simon David Martle as a director on 1 August 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Sep 2022 MR01 Registration of charge 041670300015, created on 31 August 2022
05 Jul 2022 MR01 Registration of charge 041670300014, created on 20 June 2022
02 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
23 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Oct 2021 CH01 Director's details changed for Mrs Helen Barrett-Hague on 29 September 2021
30 Sep 2021 AP01 Appointment of Mrs Helen Barrett-Hague as a director on 28 September 2021
29 Sep 2021 TM02 Termination of appointment of Ian Molyneux as a secretary on 28 September 2021
28 Sep 2021 AP03 Appointment of Mrs Helen Barrett-Hague as a secretary on 28 September 2021
28 Sep 2021 TM01 Termination of appointment of Ian Molyneux as a director on 28 September 2021
14 Sep 2021 CH01 Director's details changed for Mr Simon David Martle on 9 September 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
05 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Sep 2020 MR04 Satisfaction of charge 041670300009 in full
08 Sep 2020 AP01 Appointment of Mr Simon David Martle as a director on 1 September 2020
16 Mar 2020 AP01 Appointment of Mr Michael Joseph Quinn as a director on 13 March 2020