Advanced company searchLink opens in new window

DEWHURSTS CONTRACTING LTD

Company number 05577543

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2019 DS01 Application to strike the company off the register
16 May 2019 AA Unaudited abridged accounts made up to 31 March 2019
16 May 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
13 Nov 2018 AA Unaudited abridged accounts made up to 30 June 2018
04 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
04 Oct 2018 PSC04 Change of details for Mr Maurice John Dewhurst as a person with significant control on 1 January 2018
04 Oct 2018 PSC07 Cessation of Jane Louise Dewhurst as a person with significant control on 1 January 2018
28 Feb 2018 AA Unaudited abridged accounts made up to 30 June 2017
30 Nov 2017 PSC04 Change of details for Mrs Jane Louise Dewhurst as a person with significant control on 27 November 2017
30 Nov 2017 PSC04 Change of details for Mr Maurice John Dewhurst as a person with significant control on 27 November 2017
30 Nov 2017 CH01 Director's details changed for Mr Maurice John Dewhurst on 27 November 2017
29 Nov 2017 CS01 Confirmation statement made on 28 September 2017 with updates
29 Nov 2017 AD01 Registered office address changed from Higher Spen Farm, Noggarth Road Fence Burnley BB12 9PW to 14 Pennine Grove Padiham Lancashire BB12 9AB on 29 November 2017
05 Sep 2017 TM01 Termination of appointment of George Thomas Dewhurst as a director on 14 August 2017
15 Aug 2017 AA01 Previous accounting period extended from 29 March 2017 to 30 June 2017
15 Aug 2017 TM02 Termination of appointment of Jane Dewhurst as a secretary on 14 August 2017
15 Aug 2017 TM01 Termination of appointment of Jane Louise Dewhurst as a director on 14 August 2017
03 Feb 2017 AA Total exemption small company accounts made up to 29 March 2016
20 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 6
23 Nov 2016 AP01 Appointment of Mr George Thomas Dewhurst as a director on 18 November 2016
23 Nov 2016 TM01 Termination of appointment of Andrew John Strange as a director on 18 November 2016
04 Nov 2016 CS01 Confirmation statement made on 28 September 2016 with updates