- Company Overview for DAMES & MOORE LIMITED (02223084)
- Filing history for DAMES & MOORE LIMITED (02223084)
- People for DAMES & MOORE LIMITED (02223084)
- Insolvency for DAMES & MOORE LIMITED (02223084)
- More for DAMES & MOORE LIMITED (02223084)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2023 | |
02 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2022 | |
23 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2021 | LIQ09 | Death of a liquidator | |
30 Mar 2021 | AD02 | Register inspection address has been changed to Aldgate Tower 2 Leman Street London E1 8FA | |
22 Mar 2021 | AD01 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 22 March 2021 | |
18 Feb 2021 | LIQ01 | Declaration of solvency | |
18 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2020 | TM01 | Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 | |
09 Nov 2020 | AP01 | Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 | |
20 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
23 Jan 2020 | AA | Full accounts made up to 27 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
14 Aug 2019 | CH03 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 | |
05 Jul 2019 | AA | Full accounts made up to 28 September 2018 | |
30 May 2019 | CH01 | Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 | |
30 May 2019 | CH01 | Director's details changed for Mr David John Price on 30 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 | |
07 Jan 2019 | AP03 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
08 Oct 2018 | TM01 | Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018 |