- Company Overview for DENVER CONSTRUCTION SERVICES LIMITED (02872712)
- Filing history for DENVER CONSTRUCTION SERVICES LIMITED (02872712)
- People for DENVER CONSTRUCTION SERVICES LIMITED (02872712)
- Charges for DENVER CONSTRUCTION SERVICES LIMITED (02872712)
- Insolvency for DENVER CONSTRUCTION SERVICES LIMITED (02872712)
- More for DENVER CONSTRUCTION SERVICES LIMITED (02872712)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2017 | |
06 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2016 | |
22 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2015 | |
26 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2014 | |
23 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2013 | |
30 Aug 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Aug 2012 | 2.24B | Administrator's progress report to 18 July 2012 | |
01 Aug 2012 | AD01 | Registered office address changed from C/O Doyle Davies the Gatehouse Melrose Hall Cypress Drive St Mellons Cardiff CF3 0EG Wales on 1 August 2012 | |
27 Jul 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Mar 2012 | 2.24B | Administrator's progress report to 4 February 2012 | |
31 Oct 2011 | F2.18 | Notice of deemed approval of proposals | |
19 Oct 2011 | F2.18 | Notice of deemed approval of proposals | |
05 Oct 2011 | 2.17B | Statement of administrator's proposal | |
05 Oct 2011 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
17 Aug 2011 | 2.12B | Appointment of an administrator | |
09 Aug 2011 | AD01 | Registered office address changed from Construction House Dumballs Road Cardiff Bay Cardiff CF10 5FE on 9 August 2011 | |
15 Jul 2011 | TM01 | Termination of appointment of Sean Mullins as a director | |
24 Nov 2010 | AR01 |
Annual return made up to 10 November 2010 with full list of shareholders
Statement of capital on 2010-11-24
|
|
24 Nov 2010 | CH01 | Director's details changed for Andrew John Morris on 23 November 2010 | |
24 Nov 2010 | CH03 | Secretary's details changed for Mrs Jemma Louise Abdul on 23 November 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mrs Jemma Louise Abdul on 23 November 2010 | |
15 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders |