- Company Overview for DEMOLITION CONTRACT SERVICES LIMITED (03579550)
- Filing history for DEMOLITION CONTRACT SERVICES LIMITED (03579550)
- People for DEMOLITION CONTRACT SERVICES LIMITED (03579550)
- Charges for DEMOLITION CONTRACT SERVICES LIMITED (03579550)
- Insolvency for DEMOLITION CONTRACT SERVICES LIMITED (03579550)
- More for DEMOLITION CONTRACT SERVICES LIMITED (03579550)
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) |
---|---|---|---|
28 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
12 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
31 May 2012 | AD01 | Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN England on 31 May 2012 | |
02 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2011 | TM02 | Termination of appointment of Cleere Secretaries Limited as a secretary | |
20 May 2011 | TM02 | Termination of appointment of Cleere Secretaries Limited as a secretary | |
20 May 2011 | TM02 | Termination of appointment of Cleere Secretaries Limited as a secretary | |
18 Jan 2011 | AD01 | Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 18 January 2011 | |
09 Aug 2010 | AR01 |
Annual return made up to 5 June 2010 with full list of shareholders
Statement of capital on 2010-08-09
|
|
09 Aug 2010 | CH01 | Director's details changed for Albert Raymond Hicks on 1 October 2009 | |
09 Aug 2010 | CH04 | Secretary's details changed for Cleere Secretaries Limited on 1 October 2009 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
24 Jul 2009 | 363a | Return made up to 05/06/09; full list of members | |
22 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
25 Jun 2008 | 363a | Return made up to 05/06/08; full list of members | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
25 Jul 2007 | 363a | Return made up to 05/06/07; full list of members | |
25 Jul 2007 | 288c | Secretary's particulars changed |