JOE DUGGAN SURFACING LIMITED
Company Documents
Date | Description |
---|---|
27/04/2227 April 2022 | Voluntary strike-off action has been suspended |
06/04/226 April 2022 | Application to strike the company off the register |
14/01/2214 January 2022 | Registered office address changed from 1 Deveron Drive Lubbesthorpe Leicester LE19 4LQ England to 6-8 Freeman Street Grimsby DN32 7AA on 2022-01-14 |
14/01/2214 January 2022 | Director's details changed for Mr Joe Duggan on 2022-01-14 |
14/01/2214 January 2022 | Change of details for Mr Joe Duggan as a person with significant control on 2022-01-14 |
18/01/2118 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
14/02/1914 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE DUGGAN / 27/04/2018 |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JOE DUGGAN / 27/04/2018 |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 71 SANSOME DRIVE HINCKLEY LEICESTERSHIRE LE10 0YJ ENGLAND |
22/01/1822 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM CORNER COTTAGE 25 MARKET PLACE MARKET BOSWORTH NUNEATON WARWICKSHIRE CV13 0LF |
12/09/1512 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/07/134 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE DUGGAN / 29/05/2013 |
03/06/133 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 4B HUNT LANE WITHERLEY ATHERSTONE WARWICKSHIRE CV9 3LH UNITED KINGDOM |
04/05/124 May 2012 | 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