- Company Overview for DIRECT CIVIL ENGINEERING LIMITED (05493188)
- Filing history for DIRECT CIVIL ENGINEERING LIMITED (05493188)
- People for DIRECT CIVIL ENGINEERING LIMITED (05493188)
- Charges for DIRECT CIVIL ENGINEERING LIMITED (05493188)
- Insolvency for DIRECT CIVIL ENGINEERING LIMITED (05493188)
- More for DIRECT CIVIL ENGINEERING LIMITED (05493188)
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) |
---|---|---|---|
06 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2011 | |
17 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
26 Oct 2010 | AD01 | Registered office address changed from 17 Napier Court, Barlborough Chesterfield Derbys S43 4PZ on 26 October 2010 | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Sep 2010 | AR01 |
Annual return made up to 28 June 2010 with full list of shareholders
Statement of capital on 2010-09-09
|
|
16 Apr 2010 | CH01 | Director's details changed for Lewis Henry Ruddiforth on 16 April 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Ayse Rebecca Ruddiforth on 16 April 2010 | |
16 Apr 2010 | CH03 | Secretary's details changed for Ayse Rebecca Ruddiforth on 16 April 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Sep 2009 | 363a | Return made up to 28/06/09; full list of members | |
11 Aug 2008 | 363a | Return made up to 28/06/08; full list of members | |
26 Jun 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
26 Mar 2008 | 288c | Director's Change of Particulars / lewis ruddiforth / 14/03/2008 / HouseName/Number was: , now: 95; Street was: 27 hopefield avenue, now: high street; Post Town was: sheffield, now: messingham; Region was: south yorkshire, now: north lincolnshire; Post Code was: S12 4XA, now: DN17 3NU | |
26 Mar 2008 | 288c | Director and Secretary's Change of Particulars / ayse ruddiforth / 14/03/2008 / HouseName/Number was: , now: 95; Street was: 27 hopefield avenue, now: high street; Post Town was: sheffield, now: messingham; Region was: south yorkshire, now: north lincolnshire; Post Code was: S12 4XA, now: DN17 3NU | |
02 Feb 2008 | 395 | Particulars of mortgage/charge | |
23 Jul 2007 | 363a | Return made up to 28/06/07; full list of members | |
17 May 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
18 Oct 2006 | AA | Accounts made up to 28 February 2006 | |
13 Oct 2006 | 225 | Accounting reference date shortened from 30/06/06 to 28/02/06 | |
10 Jul 2006 | 363a | Return made up to 28/06/06; full list of members | |
10 Jul 2006 | 190 | Location of debenture register |