Advanced company searchLink opens in new window

DHD TOTAL ENGINEERING SOLUTIONS LIMITED

Company number 05346980

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)
09 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
19 Feb 2014 AD01 Registered office address changed from 4 st Giles Court Southampton Street Reading Berkshire RG1 2QL on 19 February 2014
18 Nov 2013 600 Appointment of a voluntary liquidator
18 Nov 2013 LIQ MISC OC Court order insolvency:court order transfer
18 Nov 2013 4.40 Notice of ceasing to act as a voluntary liquidator
02 Oct 2013 4.68 Liquidators' statement of receipts and payments to 1 August 2013
03 Oct 2012 4.68 Liquidators' statement of receipts and payments to 1 August 2012
01 Feb 2012 4.68 Liquidators' statement of receipts and payments to 1 August 2011
03 Sep 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Aug 2010 2.24B Administrator's progress report to 23 July 2010
02 Aug 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 May 2010 2.23B Result of meeting of creditors
20 Apr 2010 2.17B Statement of administrator's proposal
22 Feb 2010 AD01 Registered office address changed from 502 Stone Close West Drayton Middlesex UB7 8JU on 22 February 2010
22 Feb 2010 2.12B Appointment of an administrator
11 Feb 2010 TM02 Termination of appointment of Petra Deering as a secretary
10 Sep 2009 395 Particulars of a mortgage or charge / charge no: 4
14 Jul 2009 288b Appointment terminated director frank gregory
18 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
05 May 2009 395 Particulars of a mortgage or charge / charge no: 3
29 Apr 2009 288b Appointment terminated secretary peter cuff
29 Apr 2009 288a Secretary appointed petra deering
29 Apr 2009 288a Director appointed frank edward gregory
04 Mar 2009 363a Return made up to 31/01/09; full list of members