Advanced company searchLink opens in new window

DJN STRUCTURES LIMITED

Company number 04331491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2010 4.43 Notice of final account prior to dissolution
29 Jun 2005 287 Registered office changed on 29/06/05 from: ground floor parsons house parsons road, washington tyne & wear NE37 1EZ
24 Jun 2005 4.31 Appointment of a liquidator
03 Jun 2005 COCOMP Order of court to wind up
23 Feb 2005 363s Return made up to 29/11/04; full list of members
23 Feb 2005 363(288) Director's particulars changed
28 Jan 2004 AA Total exemption small company accounts made up to 31 August 2003
13 Jan 2004 363s Return made up to 29/11/03; full list of members
19 Sep 2003 AA Accounts made up to 31 August 2002
19 Sep 2003 225 Accounting reference date shortened from 30/11/02 to 31/08/02
29 Jan 2003 363s Return made up to 29/11/02; full list of members
29 Jan 2003 363(288) Secretary's particulars changed;secretary resigned;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;secretary resigned;director's particulars changed
29 Jan 2003 288a New secretary appointed
23 Oct 2002 287 Registered office changed on 23/10/02 from: 115 jesmond road newcastle upon tyne tyne & wear NE2 1NW
25 Jun 2002 287 Registered office changed on 25/06/02 from: 20 cragside corbridge northumberland NE45 5EU
07 Mar 2002 288b Director resigned
26 Jan 2002 288a New secretary appointed;new director appointed
02 Jan 2002 287 Registered office changed on 02/01/02 from: 115 jesmond road newcastle upon tyne NE2 1NW
27 Dec 2001 288a New director appointed
27 Dec 2001 288b Director resigned
27 Dec 2001 288b Secretary resigned
29 Nov 2001 NEWINC Incorporation