Advanced company searchLink opens in new window

DORSET GROUNDWORKS & PLANT HIRE LTD

Company number 10005084

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 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2019 AA Micro company accounts made up to 28 February 2019
14 Mar 2019 AD01 Registered office address changed from Horseshoe Farm Holtwood Holt Wimborne BH21 7DR England to 11 st Michaels Road Bournemouth BH2 5DP on 14 March 2019
05 Feb 2019 AD01 Registered office address changed from First Floor Suite 172 Christchurch Road Bournemouth BH1 1NU England to Horseshoe Farm Holtwood Holt Wimborne BH21 7DR on 5 February 2019
02 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
18 Oct 2018 PSC01 Notification of Christopher Nutt as a person with significant control on 1 May 2018
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
18 Oct 2018 PSC07 Cessation of Raymond Watton as a person with significant control on 26 August 2017
11 Sep 2018 TM01 Termination of appointment of Robert Niel Johnson as a director on 1 September 2018
04 May 2018 AP01 Appointment of Mr Christopher Nutt as a director on 1 May 2018
14 Mar 2018 CH01 Director's details changed for Mr Robert Niel Johnson on 1 March 2018
28 Feb 2018 CS01 Confirmation statement made on 27 November 2017 with no updates
27 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
25 Oct 2017 CH01 Director's details changed for Mr Robert Niel Johnson on 17 October 2017
19 Sep 2017 AD01 Registered office address changed from 1 Eversley 11 Milner Road Bournemouth BH4 8AD England to First Floor Suite 172 Christchurch Road Bournemouth BH1 1NU on 19 September 2017
19 Sep 2017 AP01 Appointment of Mr Robert Niel Johnson as a director on 18 September 2017
15 Sep 2017 TM01 Termination of appointment of Raymond Watton as a director on 26 August 2017
24 Apr 2017 CS01 Confirmation statement made on 14 February 2017 with updates
31 Mar 2016 AD01 Registered office address changed from 365 Charminster Road Bournemouth BH8 9QS England to 1 Eversley 11 Milner Road Bournemouth BH4 8AD on 31 March 2016
30 Mar 2016 AP01 Appointment of Mr Raymond Watton as a director on 29 March 2016
30 Mar 2016 TM01 Termination of appointment of Terence Anthony Macartney as a director on 29 March 2016
15 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-15
  • GBP 1