- Company Overview for DUST EXTRACTION GROUP LIMITED (05598813)
- Filing history for DUST EXTRACTION GROUP LIMITED (05598813)
- People for DUST EXTRACTION GROUP LIMITED (05598813)
- Charges for DUST EXTRACTION GROUP LIMITED (05598813)
- Insolvency for DUST EXTRACTION GROUP LIMITED (05598813)
- More for DUST EXTRACTION GROUP LIMITED (05598813)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Oct 2011 | TM01 | Termination of appointment of Stephen Harris as a director on 22 June 2011 | |
12 Oct 2011 | LIQ MISC OC | Court order INSOLVENCY:replacement liquidator | |
12 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
08 Aug 2011 | TM01 | Termination of appointment of John Watson as a director | |
08 Aug 2011 | TM02 | Termination of appointment of John Watson as a secretary | |
26 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2011 | |
19 Jan 2011 | AD01 | Registered office address changed from Unit J1 Bromcliffe Park Industrial Estate Monk Bretton Barnsley South Yorkshire S71 5RN on 19 January 2011 | |
29 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
29 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
11 May 2010 | TM01 | Termination of appointment of John Barker as a director | |
12 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Nov 2009 | AR01 |
Annual return made up to 20 October 2009 with full list of shareholders
Statement of capital on 2009-11-16
|
|
16 Nov 2009 | CH01 | Director's details changed for Mr John Watson on 1 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Stephen Harris on 1 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr John Barker on 1 November 2009 | |
16 Nov 2009 | CH03 | Secretary's details changed for Mr John Watson on 1 November 2009 | |
23 Jun 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/05/2009 |