- Company Overview for DENIS STEELE CONSTRUCTION LIMITED (01146155)
- Filing history for DENIS STEELE CONSTRUCTION LIMITED (01146155)
- People for DENIS STEELE CONSTRUCTION LIMITED (01146155)
- Charges for DENIS STEELE CONSTRUCTION LIMITED (01146155)
- Insolvency for DENIS STEELE CONSTRUCTION LIMITED (01146155)
- More for DENIS STEELE CONSTRUCTION LIMITED (01146155)
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) |
---|---|---|---|
06 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 May 2015 | |
10 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 May 2014 | |
28 May 2013 | AD01 | Registered office address changed from 4a Town Hall Road Havant Hampshire PO9 1AN on 28 May 2013 | |
22 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
22 May 2013 | 600 | Appointment of a voluntary liquidator | |
22 May 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2013 | AR01 |
Annual return made up to 20 December 2012 with full list of shareholders
Statement of capital on 2013-01-18
|
|
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 May 2012 | AP04 | Appointment of Kt Accountants Ltd as a secretary | |
05 May 2012 | TM02 | Termination of appointment of Jacks Potter & Co Ltd as a secretary | |
04 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
17 Jan 2010 | CH04 | Secretary's details changed for Jacks Potter & Co Ltd on 1 October 2009 | |
17 Jan 2010 | CH01 | Director's details changed for Denis Alan Steele on 1 October 2009 | |
17 Jan 2010 | CH01 | Director's details changed for Robin Anthony Winzar on 1 October 2009 | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Jan 2009 | 363a | Return made up to 20/12/08; full list of members | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Feb 2008 | 363a | Return made up to 20/12/07; full list of members | |
18 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |