DONCASTERS 456 LIMITED: Filings - Page 2
Overview
Company Name | DONCASTERS 456 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04167030 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for DONCASTERS 456 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Lisa Marie Oxnard as a director on Mar 13, 2020 | 1 pages | TM01 | ||||||||||
Registration of charge 041670300012, created on Mar 06, 2020 | 93 pages | MR01 | ||||||||||
Registration of charge 041670300013, created on Mar 06, 2020 | 94 pages | MR01 | ||||||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 041670300008 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 041670300011 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Change of details for Dundee Holdco 4 Limited as a person with significant control on Mar 11, 2019 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mrs Lisa Marie Oxnard on Mar 11, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Duncan Andrew Hinks as a director on Mar 27, 2019 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Ian Molyneux on Mar 11, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Ian Molyneux on Mar 11, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on Mar 12, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Lisa Marie Oxnard as a director on Dec 17, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH to Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH on Nov 30, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Dec 13, 2017 | 2 pages | PSC09 | ||||||||||
Notification of Dundee Holdco 4 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Registration of charge 041670300011, created on Sep 27, 2017 | 82 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0