DONAGHY AND ETHERIDGE LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
06/03/256 March 2025 | Application to strike the company off the register |
29/11/2429 November 2024 | Unaudited abridged accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
08/11/238 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
05/05/235 May 2023 | Director's details changed for Mrs Katharine Charlotte Mccullough on 2023-05-05 |
05/05/235 May 2023 | Change of details for Mr Liam Mccullough as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Change of details for Mrs Katharine Charlotte Mccullough as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Director's details changed for Mr Liam Mccullough on 2023-05-05 |
05/05/235 May 2023 | Registered office address changed from Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE England to C/O Bluewater Quadrant Court 49 Calthorpe Road Birmingham B15 1th on 2023-05-05 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-19 with updates |
06/02/236 February 2023 | Director's details changed for Miss Katharine Charlotte White on 2023-02-01 |
06/02/236 February 2023 | Change of details for Miss Katharine Charlotte White as a person with significant control on 2023-02-01 |
10/11/2210 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with updates |
21/02/2221 February 2022 | Director's details changed for Mr Liam Mccullough on 2021-08-01 |
21/02/2221 February 2022 | Director's details changed for Miss Katharine Charlotte White on 2022-02-21 |
27/11/2127 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/12/2024 December 2020 | 28/02/20 UNAUDITED ABRIDGED |
10/07/2010 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112206000005 |
10/07/2010 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112206000002 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8LD ENGLAND |
22/11/1922 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 13 BRIGHT GROVE BROSELEY TF12 5DQ UNITED KINGDOM |
23/04/1923 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112206000004 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/12/1814 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112206000001 |
14/12/1814 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112206000003 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112206000002 |
12/09/1812 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112206000001 |
22/02/1822 February 2018 | 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