- Company Overview for THE DYNAMIC POSITIONING CENTRE LIMITED (04020082)
- Filing history for THE DYNAMIC POSITIONING CENTRE LIMITED (04020082)
- People for THE DYNAMIC POSITIONING CENTRE LIMITED (04020082)
- Charges for THE DYNAMIC POSITIONING CENTRE LIMITED (04020082)
- Insolvency for THE DYNAMIC POSITIONING CENTRE LIMITED (04020082)
- More for THE DYNAMIC POSITIONING CENTRE LIMITED (04020082)
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) |
---|---|---|---|
10 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Oct 2017 | LIQ02 | Statement of affairs | |
11 Sep 2017 | AD01 | Registered office address changed from 74 the Close Norwich Norfolk NR1 4DR to Townshend House Crown Road Norwich NR1 3DT on 11 September 2017 | |
07 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2017 | TM01 | Termination of appointment of Peter Richard Frank Dobson Aylott as a director on 31 December 2016 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Sep 2016 | CH01 | Director's details changed for Michael Kenneth Hawdon on 21 September 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
08 Jan 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
03 Oct 2015 | AA01 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
03 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
19 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
03 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
01 Aug 2012 | AP01 | Appointment of Mr Ian Frederick Smith as a director | |
01 Aug 2012 | AP01 | Appointment of Peter Richard Frank Dobson Aylott as a director | |
01 Aug 2012 | TM01 | Termination of appointment of Ronald Murray as a director | |
01 Aug 2012 | TM01 | Termination of appointment of Christopher Hawdon as a director | |
01 Aug 2012 | AP01 | Appointment of Michael Kenneth Hawdon as a director | |
01 Aug 2012 | TM02 | Termination of appointment of Christopher Hawdon as a secretary |