DORSET DISPOSABLES LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

13/05/2213 May 2022 Appointment of Ms Linda Hellyar as a director on 2021-12-15

View Document

13/05/2213 May 2022 Registered office address changed from 5 Hamilton Way New Milton BH25 6TQ England to 25 Wetherby Gardens Charlton Andover SP10 4DH on 2022-05-13

View Document

13/05/2213 May 2022 Notification of Linda Hellyar as a person with significant control on 2021-12-15

View Document

13/05/2213 May 2022 Application to strike the company off the register

View Document

05/04/225 April 2022 Termination of appointment of Linda Hellyar as a director on 2021-12-15

View Document

05/04/225 April 2022 Cessation of Linda Hellyar as a person with significant control on 2021-12-15

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PRETTY

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 308 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5ET ENGLAND

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR NIGEL WILMOTT

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

09/06/169 June 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE BATH

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 5 HAMILTON WAY NEW MILTON HAMPSHIRE BH25 6TQ ENGLAND

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM UNIT 5 - 10 AIRFIELD WAY CHRISTCHURCH DORSET BH23 3PE

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR DAVID PRETTY

View Document

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

26/02/1526 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY MARK PARRIS

View Document

13/02/1513 February 2015 SECRETARY APPOINTED MRS CLAIRE STEPHANIE BATH

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES COURTENAY LEWIS / 01/08/2014

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES COURTENAY LEWIS / 01/10/2013

View Document

07/03/147 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES COURTENAY LEWIS / 26/02/2013

View Document

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

16/08/1216 August 2012 SECRETARY APPOINTED MR MARK PARRIS

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY CANDACE LEWIS

View Document

05/03/125 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

04/04/114 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

19/03/1019 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: UNIT 8 - 9, AIRFIELD WAY CHRISTCHURCH DORSET BH23 3TA

View Document

02/06/062 June 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

09/03/069 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/11/05

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information