Demolition & Crushing Services Ltd was registered on 12 October 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Gomersall, Roy Barry, Goddard, Stuart Michael, Inman, Mark at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOMERSALL, Roy Barry | 27 April 2009 | - | 1 |
GODDARD, Stuart Michael | 12 November 2012 | 14 February 2020 | 1 |
INMAN, Mark | 12 October 2005 | 01 August 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 07 July 2020 | |
DS01 - Striking off application by a company | 30 June 2020 | |
AA - Annual Accounts | 27 February 2020 | |
TM01 - Termination of appointment of director | 17 February 2020 | |
CS01 - N/A | 22 October 2019 | |
AA - Annual Accounts | 12 February 2019 | |
CS01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 16 October 2017 | |
AD01 - Change of registered office address | 01 June 2017 | |
TM02 - Termination of appointment of secretary | 01 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 25 October 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 02 November 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 05 November 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AP01 - Appointment of director | 15 November 2012 | |
AR01 - Annual Return | 13 November 2012 | |
CH04 - Change of particulars for corporate secretary | 13 November 2012 | |
AD01 - Change of registered office address | 10 October 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 12 November 2010 | |
CH01 - Change of particulars for director | 12 November 2010 | |
AD01 - Change of registered office address | 12 November 2010 | |
AA - Annual Accounts | 04 January 2010 | |
AA01 - Change of accounting reference date | 04 January 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH04 - Change of particulars for corporate secretary | 04 January 2010 | |
288b - Notice of resignation of directors or secretaries | 19 May 2009 | |
288a - Notice of appointment of directors or secretaries | 19 May 2009 | |
CERTNM - Change of name certificate | 12 May 2009 | |
287 - Change in situation or address of Registered Office | 09 December 2008 | |
287 - Change in situation or address of Registered Office | 05 December 2008 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 11 November 2008 | |
288a - Notice of appointment of directors or secretaries | 11 November 2008 | |
288b - Notice of resignation of directors or secretaries | 11 November 2008 | |
AA - Annual Accounts | 06 November 2007 | |
363a - Annual Return | 24 October 2007 | |
RESOLUTIONS - N/A | 23 March 2007 | |
RESOLUTIONS - N/A | 23 March 2007 | |
CERTNM - Change of name certificate | 19 December 2006 | |
AA - Annual Accounts | 01 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2006 | |
363a - Annual Return | 13 November 2006 | |
288b - Notice of resignation of directors or secretaries | 18 August 2006 | |
288a - Notice of appointment of directors or secretaries | 18 August 2006 | |
288a - Notice of appointment of directors or secretaries | 14 November 2005 | |
288b - Notice of resignation of directors or secretaries | 14 November 2005 | |
NEWINC - New incorporation documents | 12 October 2005 |