- Company Overview for D.R.K. STEEL REINFORCEMENT LIMITED (03130677)
- Filing history for D.R.K. STEEL REINFORCEMENT LIMITED (03130677)
- People for D.R.K. STEEL REINFORCEMENT LIMITED (03130677)
- Charges for D.R.K. STEEL REINFORCEMENT LIMITED (03130677)
- Insolvency for D.R.K. STEEL REINFORCEMENT LIMITED (03130677)
- More for D.R.K. STEEL REINFORCEMENT LIMITED (03130677)
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) |
---|---|---|---|
15 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 February 2015 | |
24 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 February 2014 | |
07 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 February 2013 | |
05 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
05 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2012 | AD01 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 31 January 2012 | |
28 Nov 2011 | AR01 |
Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2011-11-28
|
|
28 Nov 2011 | CH01 | Director's details changed for Mr David Roy Kemp on 24 November 2011 | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
13 Dec 2010 | TM02 | Termination of appointment of Dawn Kemp as a secretary | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for David Roy Kemp on 23 November 2009 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Nov 2008 | 363a | Return made up to 24/11/08; full list of members | |
26 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 Apr 2008 | 288a | Secretary appointed dawn kemp | |
30 Apr 2008 | 288b | Appointment terminated secretary paul baker | |
27 Nov 2007 | 363a | Return made up to 24/11/07; full list of members |