Download leads from Nexok and grow your business. Find out more

Dimmack Environments Limited

Documents

Total Documents62
Total Pages204

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off
2 October 2012Final Gazette dissolved via voluntary strike-off
19 June 2012First Gazette notice for voluntary strike-off
19 June 2012First Gazette notice for voluntary strike-off
11 June 2012Accounts for a dormant company made up to 31 December 2011
11 June 2012Accounts for a dormant company made up to 31 December 2011
11 June 2012Application to strike the company off the register
11 June 2012Application to strike the company off the register
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 2
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 2
14 July 2011Registered office address changed from Lower Woollaston Farm Woollaston Lane Church Eaton Stafford ST20 0AA on 14 July 2011
14 July 2011Registered office address changed from Lower Woollaston Farm Woollaston Lane Church Eaton Stafford ST20 0AA on 14 July 2011
9 March 2011Accounts for a dormant company made up to 31 December 2010
9 March 2011Accounts for a dormant company made up to 31 December 2010
23 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
23 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
12 July 2010Total exemption full accounts made up to 31 December 2009
12 July 2010Total exemption full accounts made up to 31 December 2009
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
28 January 2010Director's details changed for Simon John Dimmack on 27 January 2010
28 January 2010Director's details changed for Simon John Dimmack on 27 January 2010
9 October 2009Total exemption full accounts made up to 31 December 2008
9 October 2009Total exemption full accounts made up to 31 December 2008
2 February 2009Return made up to 15/01/09; full list of members
2 February 2009Return made up to 15/01/09; full list of members
7 October 2008Total exemption small company accounts made up to 31 December 2007
7 October 2008Total exemption small company accounts made up to 31 December 2007
11 February 2008Return made up to 15/01/08; full list of members
11 February 2008Return made up to 15/01/08; full list of members
15 October 2007Total exemption small company accounts made up to 31 December 2006
15 October 2007Total exemption small company accounts made up to 31 December 2006
2 October 2007Registered office changed on 02/10/07 from: oak lodge 59 prestwood road west wednesfield wolverhampton west midlands WV11 1HT
2 October 2007Registered office changed on 02/10/07 from: oak lodge 59 prestwood road west wednesfield wolverhampton west midlands WV11 1HT
2 October 2007Director's particulars changed
2 October 2007Director's particulars changed
9 February 2007Return made up to 15/01/07; full list of members
9 February 2007Return made up to 15/01/07; full list of members
7 February 2007Total exemption small company accounts made up to 31 December 2005
7 February 2007Total exemption small company accounts made up to 31 December 2005
9 February 2006Return made up to 15/01/06; full list of members
9 February 2006Return made up to 15/01/06; full list of members
14 February 2005Return made up to 15/01/05; full list of members
14 February 2005Return made up to 15/01/05; full list of members
10 January 2005Accounts made up to 31 December 2004
10 January 2005Accounts for a dormant company made up to 31 December 2004
5 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04
5 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04
8 September 2004New secretary appointed
8 September 2004New secretary appointed
8 September 2004Registered office changed on 08/09/04 from: baldwins 40 lichfield street walsall west midlands WS1 1UU
8 September 2004New director appointed
8 September 2004New director appointed
8 September 2004Registered office changed on 08/09/04 from: baldwins 40 lichfield street walsall west midlands WS1 1UU
24 January 2004Registered office changed on 24/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN
24 January 2004Director resigned
24 January 2004Secretary resigned
24 January 2004Secretary resigned
24 January 2004Registered office changed on 24/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN
24 January 2004Director resigned
15 January 2004Incorporation
15 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed