- Company Overview for GWD ENGINEERING SERVICES LIMITED (03887344)
- Filing history for GWD ENGINEERING SERVICES LIMITED (03887344)
- People for GWD ENGINEERING SERVICES LIMITED (03887344)
- Charges for GWD ENGINEERING SERVICES LIMITED (03887344)
- Insolvency for GWD ENGINEERING SERVICES LIMITED (03887344)
- More for GWD ENGINEERING SERVICES LIMITED (03887344)
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) |
---|---|---|---|
27 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2012 | 2.35B | Notice of move from Administration to Dissolution on 24 July 2012 | |
06 Mar 2012 | 2.24B | Administrator's progress report to 3 February 2012 | |
21 Oct 2011 | F2.18 | Notice of deemed approval of proposals | |
02 Sep 2011 | 2.16B | Statement of affairs with form 2.14B | |
19 Aug 2011 | AD01 | Registered office address changed from Alliance House 98 Church Street Hunslet Leeds West Yorkshire LS10 2AZ on 19 August 2011 | |
12 Aug 2011 | 2.12B | Appointment of an administrator | |
18 Jan 2011 | AR01 |
Annual return made up to 2 December 2010 with full list of shareholders
Statement of capital on 2011-01-18
|
|
05 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
20 May 2010 | CERTNM |
Company name changed dunham engineering services LIMITED\certificate issued on 20/05/10
|
|
20 May 2010 | CONNOT | Change of name notice | |
04 May 2010 | TM01 | Termination of appointment of Dunham Engineering Services Limited as a director | |
04 May 2010 | TM01 | Termination of appointment of Dunham Engineering Services Limited as a director | |
21 Apr 2010 | AA01 | Previous accounting period extended from 16 December 2009 to 31 March 2010 | |
10 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 16 December 2008 | |
06 Oct 2009 | AP02 | Appointment of Dunham Engineering Services Limited as a director | |
06 Oct 2009 | AP02 | Appointment of Dunham Engineering Services Limited as a director | |
30 Dec 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 16/12/2008 | |
30 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2008 | 288b | Appointment Terminated Director and Secretary philip dunham | |
28 Dec 2008 | 287 | Registered office changed on 28/12/2008 from 5 sandal avenue wakefield west yorkshire WF2 7LP | |
28 Dec 2008 | 288a | Director and secretary appointed duncan sinclair syers | |
28 Dec 2008 | 288a | Director appointed christopher corkhill |