GARY DIMMACK BUILDING CONSULTANT LIMITED
Company Documents
Date | Description |
---|---|
24/05/2424 May 2024 | Registered office address changed from 14 Myers Road East Liverpool L23 0QZ England to 14 14 Myers Road East Crosby Liverpool L23 0QZ on 2024-05-24 |
24/05/2424 May 2024 | Registered office address changed from C/O Loughlin Thomas & Co 39 Bridge Road Crosby Liverpool L23 6SA to 14 Myers Road East Liverpool L23 0QZ on 2024-05-24 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
25/01/2125 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
22/02/1822 February 2018 | 18/01/18 STATEMENT OF CAPITAL GBP 20 |
21/02/1821 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPHINE SARAH DIMMACK |
21/02/1821 February 2018 | DIRECTOR APPOINTED MRS JOSEPHINE SARAH DIMMACK |
15/02/1815 February 2018 | VARYING SHARE RIGHTS AND NAMES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/03/1527 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 14 MYERS ROAD EAST CROSBY LIVERPOOL L23 0QZ ENGLAND |
21/03/1321 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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