BUILDCRAFT DORSET LTD
Company Documents
| Date | Description |
|---|---|
| 06/08/246 August 2024 | Final Gazette dissolved via voluntary strike-off |
| 21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
| 21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
| 08/05/248 May 2024 | Application to strike the company off the register |
| 19/11/2319 November 2023 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/05/2321 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 12/01/2312 January 2023 | Micro company accounts made up to 2022-06-30 |
| 06/12/226 December 2022 | Registered office address changed from Greenhow Broadstone Lane Hardington Mandeville Yeovil BA22 9PR England to Autumn House Broadstone Lane Hardington Mandeville Yeovil BA22 9PR on 2022-12-06 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 21/05/2221 May 2022 | Confirmation statement made on 2022-05-21 with no updates |
| 20/01/2220 January 2022 | Micro company accounts made up to 2021-06-30 |
| 05/10/215 October 2021 | Registered office address changed from 13 Bower Court Yetminster Sherborne DT9 6NS England to Greenhow Broadstone Lane Hardington Mandeville Yeovil BA22 9PR on 2021-10-05 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/11/1923 November 2019 | 30/06/19 UNAUDITED ABRIDGED |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 107 NORTH STREET MARTOCK SOMERSET TA12 6EJ |
| 13/11/1813 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
| 05/03/185 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN HAMBIDGE |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES HAMBIDGE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 27/06/1627 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
| 02/11/152 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
| 08/07/158 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/10/1427 October 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
| 03/07/143 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 10/09/1310 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 04/07/134 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 26/06/1226 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company