Advanced company searchLink opens in new window

DONCASTERS LIMITED

Company number 00321992

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 MR01 Registration of charge 003219920047, created on 23 April 2024
26 Apr 2024 MR01 Registration of charge 003219920044, created on 23 April 2024
26 Apr 2024 MR01 Registration of charge 003219920045, created on 23 April 2024
26 Apr 2024 MR01 Registration of charge 003219920046, created on 23 April 2024
24 Apr 2024 MR01 Registration of charge 003219920042, created on 23 April 2024
24 Apr 2024 MR01 Registration of charge 003219920043, created on 23 April 2024
18 Apr 2024 PSC05 Change of details for Dundee Holdco 4 Limited as a person with significant control on 15 March 2024
18 Apr 2024 PSC05 Change of details for Dundee Holdco 4 Limited as a person with significant control on 15 March 2024
04 Apr 2024 MA Memorandum and Articles of Association
04 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2024 AD01 Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on 19 March 2024
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2024 TM01 Termination of appointment of Helen Barrett-Hague as a director on 8 March 2024
11 Mar 2024 TM01 Termination of appointment of a director
11 Mar 2024 TM02 Termination of appointment of Helen Barrett-Hague as a secretary on 8 March 2024
05 Mar 2024 PSC05 Change of details for Dundee Holdco 4 Limited as a person with significant control on 18 September 2023
20 Sep 2023 AD01 Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on 20 September 2023
01 Aug 2023 TM01 Termination of appointment of Simon David Martle as a director on 1 August 2023
25 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
22 Mar 2023 MR04 Satisfaction of charge 003219920027 in full
17 Nov 2022 AA Full accounts made up to 31 December 2021
03 Sep 2022 MR01 Registration of charge 003219920041, created on 31 August 2022
05 Jul 2022 MR01 Registration of charge 003219920039, created on 20 June 2022
05 Jul 2022 MR01 Registration of charge 003219920040, created on 20 June 2022