- Company Overview for S J DIMMOCK ENGINEERING LIMITED (06545191)
- Filing history for S J DIMMOCK ENGINEERING LIMITED (06545191)
- People for S J DIMMOCK ENGINEERING LIMITED (06545191)
- Charges for S J DIMMOCK ENGINEERING LIMITED (06545191)
- More for S J DIMMOCK ENGINEERING LIMITED (06545191)
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) |
---|---|---|---|
24 Jul 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | AD01 | Registered office address changed from Unit 6, Westbury Close Townsend Industrial Estate Houghton Regis Dunstable Bedfordshire LU5 5BA to Top Barn Rectory Road Steppingley Bedford MK45 5AT on 24 July 2014 | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Jun 2013 | AR01 |
Annual return made up to 26 March 2013 with full list of shareholders
|
|
26 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
27 Mar 2012 | TM02 | Termination of appointment of Top Barn Cosec Services Ltd as a secretary | |
28 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 April 2010 | |
19 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 May 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
10 May 2010 | CH04 | Secretary's details changed for Top Barn Cosec Services Ltd on 26 March 2010 | |
10 May 2010 | CH01 | Director's details changed for Stephen Jeffrey Dimmock on 26 March 2010 | |
27 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
08 Jun 2009 | 363a | Return made up to 26/03/09; full list of members | |
13 May 2008 | 288a | Director appointed stephen jeffrey dimmock | |
13 May 2008 | 288a | Secretary appointed top barn cosec services LTD | |
01 Apr 2008 | 288b | Appointment terminated secretary ukf secretaries LIMITED | |
01 Apr 2008 | 288b | Appointment terminated director ukf nominees LIMITED | |
26 Mar 2008 | NEWINC | Incorporation |