Doncaster
DN1 2DY
Director Name | Mr Stuart Lindle |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2017(2 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 September 2022) |
Role | Toolmaker |
Country of Residence | England |
Correspondence Address | Danum House 6a South Parade Doncaster DN1 2DY |
Registered Address | Danum House 6a South Parade Doncaster DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
6 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
8 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
15 May 2018 | Director's details changed for Mr Stuart Lindle on 26 July 2017 (2 pages) |
15 May 2018 | Director's details changed for Mrs Heidi Lindle on 26 July 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
15 May 2018 | Change of details for Stuart Lindle as a person with significant control on 26 July 2017 (2 pages) |
15 May 2018 | Change of details for Heidi Lindle as a person with significant control on 26 July 2017 (2 pages) |
14 July 2017 | Notification of Stuart Lindle as a person with significant control on 4 July 2017 (2 pages) |
14 July 2017 | Notification of Stuart Lindle as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Cessation of Stuart Lindle as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Cessation of Stuart Lindle as a person with significant control on 3 July 2017 (1 page) |
19 May 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
19 May 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
18 May 2017 | Appointment of Mr Stuart Lindle as a director on 17 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Stuart Lindle as a director on 17 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 October 2016 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 October 2016 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|