DOCKSIDE SERVICES (DEVONPORT) LIMITED: Filings
Overview
| Company Name | DOCKSIDE SERVICES (DEVONPORT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07714874 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DOCKSIDE SERVICES (DEVONPORT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Nigel Harrison as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Change of details for Ocs Group Uk Limited and Wood Group Industrial Services Limited as a person with significant control on Aug 07, 2017 | 2 pages | PSC06 | ||||||||||
Termination of appointment of Robert John Taylor as a director on Aug 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh Marcus Pelham as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 22, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Jul 22, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Appointment of Mr Robert John Taylor as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Dodd as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Muirhead Birnie Brown as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Nigel Harrison as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Kirkstone House Saint Omers Road Western Riverside Route Gateshead Tyne & Wear NE11 9EZ United Kingdom* on Jan 23, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Douglas Spence as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Matt Collen as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Graham Gilbert as a director | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
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