D S SOUTHCOAST FABRICATIONS LTD
Status | DISSOLVED |
Company No. | 10964420 |
Category | Private Limited Company |
Incorporated | 14 Sep 2017 |
Age | 6 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 2 months, 20 days |
SUMMARY
D S SOUTHCOAST FABRICATIONS LTD is an dissolved private limited company with number 10964420. It was incorporated 6 years, 8 months, 17 days ago, on 14 September 2017 and it was dissolved 2 months, 20 days ago, on 12 March 2024. The company address is Marie Marie, Newport, PO30 2JL, Isle Of Wight, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Dec 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 24 Oct 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Change person director company with change date
Date: 09 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Gary Keith John Smith
Change date: 2021-03-31
Documents
Change person secretary company with change date
Date: 09 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-03-31
Officer name: Mrs Haley Lauren Smith
Documents
Change to a person with significant control
Date: 09 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-31
Psc name: Mr Daniel Gary Keith John Smith
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
New address: Marie Cross Lane Newport Isle of Wight PO30 2JL
Change date: 2021-04-07
Old address: 3 Manor Crescent Rookley Ventnor PO38 3NS England
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Change person director company with change date
Date: 16 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Gary Keith John Smith
Change date: 2020-03-02
Documents
Change person secretary company with change date
Date: 16 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-03-02
Officer name: Mrs Haley Lauren Smith
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-16
Old address: 11 Godric Road Godric Road Newport Isle of Wight PO30 2FP England
New address: 3 Manor Crescent Rookley Ventnor PO38 3NS
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Change to a person with significant control
Date: 12 Apr 2019
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-15
Psc name: Mr Daniel Gary Keith John Smith
Documents
Change person director company with change date
Date: 12 Apr 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-15
Officer name: Mr Daniel Gary Keith John Smith
Documents
Change person secretary company with change date
Date: 12 Apr 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Haley Lauren Smith
Change date: 2019-02-15
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Address
Type: AD01
New address: 11 Godric Road Godric Road Newport Isle of Wight PO30 2FP
Old address: Bowcombe Manor Cottage Bowcombe Farm Lane Newport PO30 3HZ United Kingdom
Change date: 2019-02-15
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Some Companies
59 SLADE LANE,MANCHESTER,M13 0GW
Number: | 09582261 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE LOGIC LTD ST JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS
Number: | 04054735 |
Status: | ACTIVE |
Category: | Private Limited Company |
JM FINANCIAL CONSULTANTS LIMITED
NAIRN 1174 STRATFORD ROAD,BIRMINGHAM,B28 8AQ
Number: | 10848420 |
Status: | ACTIVE |
Category: | Private Limited Company |
OX4 PUBLISHING SERVICES LIMITED
98 PERCY STREET,OXFORD,OX4 3AD
Number: | 08929182 |
Status: | ACTIVE |
Category: | Private Limited Company |
MSM SOLICITORS,PAISLEY,PA1 1DR
Number: | SC552348 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLUTION LIFT SERVICES LIMITED
131 COLSTON ROAD,GLASGOW,G64 2BD
Number: | SC535334 |
Status: | ACTIVE |
Category: | Private Limited Company |