Advanced company searchLink opens in new window

S J DIMMOCK ENGINEERING LIMITED

Company number 06545191

Filter by category

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)
24 Jul 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
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