- Company Overview for DIBBLE HENDRY CONTRACTING LTD (10459029)
- Filing history for DIBBLE HENDRY CONTRACTING LTD (10459029)
- People for DIBBLE HENDRY CONTRACTING LTD (10459029)
- More for DIBBLE HENDRY CONTRACTING LTD (10459029)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2021 | DS01 | Application to strike the company off the register | |
31 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
14 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
05 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
11 Sep 2018 | PSC07 | Cessation of Leigh Whitworth as a person with significant control on 30 November 2016 | |
03 Apr 2018 | AA | Micro company accounts made up to 5 April 2017 | |
09 Feb 2018 | AD01 | Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE on 9 February 2018 | |
10 Jan 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 5 April 2017 | |
01 Dec 2017 | CH01 | Director's details changed for Mrs Nancy Enero on 30 November 2016 | |
14 Nov 2017 | PSC01 | Notification of Nancy Enero as a person with significant control on 30 November 2016 | |
13 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
01 Nov 2017 | AD01 | Registered office address changed from Office 1320 Blue Tower Media Cityuk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on 1 November 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 1320 Blue Tower Media Cityuk Manchester M50 2st on 23 August 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Leigh Whitworth as a director on 30 November 2016 | |
13 Jan 2017 | AP01 | Appointment of Mrs Nancy Enero as a director on 30 November 2016 | |
10 Jan 2017 | AD01 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 10 January 2017 | |
29 Dec 2016 | AD01 | Registered office address changed from 70 James Street Littleborough OL15 8NF United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX on 29 December 2016 | |
02 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-02
|