- Company Overview for DHD TOTAL ENGINEERING SOLUTIONS LIMITED (05346980)
- Filing history for DHD TOTAL ENGINEERING SOLUTIONS LIMITED (05346980)
- People for DHD TOTAL ENGINEERING SOLUTIONS LIMITED (05346980)
- Charges for DHD TOTAL ENGINEERING SOLUTIONS LIMITED (05346980)
- Insolvency for DHD TOTAL ENGINEERING SOLUTIONS LIMITED (05346980)
- More for DHD TOTAL ENGINEERING SOLUTIONS LIMITED (05346980)
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 |