DONCASTER CONSORTIUM

07882491
UNIT 21 ,PRESIDENT BUILDINGS SAVILE STREET EAST SHEFFIELD S4 7UQ

Documents

Documents
Date Category Description Pages
30 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
01 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2016 address Move Registers To Sail Company With New Address 1 Buy now
16 Dec 2016 address Change Sail Address Company With New Address 1 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
28 Sep 2016 officers Termination of appointment of director (Diane Marie Derbyshire) 1 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
14 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2015 officers Termination of appointment of director (Susan Jane Womack) 1 Buy now
16 Nov 2015 officers Termination of appointment of director (Susan Jane Womack) 1 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
16 Dec 2014 officers Appointment of director (Mr Kevin Desmond Hill) 2 Buy now
16 Dec 2014 officers Termination of appointment of director (Philip Anthony Hayes) 1 Buy now
12 Nov 2014 officers Termination of appointment of director (Helen Elizabeth Owen) 2 Buy now
12 Nov 2014 officers Termination of appointment of director (Karen Julia Smith) 2 Buy now
12 Nov 2014 officers Termination of appointment of director (Linda Carole Lee) 2 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
28 Feb 2014 officers Termination of appointment of director (Michael Haughton) 1 Buy now
15 Dec 2013 annual-return Annual Return 8 Buy now
15 Dec 2013 officers Appointment of director (Ms Linda Carole Lee) 2 Buy now
15 Dec 2013 officers Termination of appointment of director (Pamela Arrand) 1 Buy now
13 Jul 2013 accounts Annual Accounts 2 Buy now
19 May 2013 officers Appointment of director (Ms Diane Marie Derbyshire) 2 Buy now
19 May 2013 officers Appointment of director (Miss Susan Jane Womack) 2 Buy now
19 May 2013 officers Appointment of director (Mr Philip Anthony Hayes) 2 Buy now
19 May 2013 officers Termination of appointment of director (Deborah Osborne) 1 Buy now
19 May 2013 officers Termination of appointment of director (Robert Dowling) 1 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
04 Feb 2013 officers Change of particulars for director (Ms Karen Julia Wardman) 2 Buy now
21 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Dec 2011 incorporation Incorporation Company 33 Buy now