D S SOUTHCOAST FABRICATIONS LTD

Marie Marie, Newport, PO30 2JL, Isle Of Wight, England
StatusDISSOLVED
Company No.10964420
CategoryPrivate Limited Company
Incorporated14 Sep 2017
Age6 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 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

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANOFUL SWEET HOUSE LIMITED

59 SLADE LANE,MANCHESTER,M13 0GW

Number:09582261
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE LOGIC LTD

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

RAVEN PROPERTY INVESTMENT LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source