- Company Overview for DHD ENGINEERING LIMITED (05617964)
- Filing history for DHD ENGINEERING LIMITED (05617964)
- People for DHD ENGINEERING LIMITED (05617964)
- Charges for DHD ENGINEERING LIMITED (05617964)
- Insolvency for DHD ENGINEERING LIMITED (05617964)
- More for DHD ENGINEERING LIMITED (05617964)
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) |
---|---|---|---|
13 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2016 | AD01 | Registered office address changed from Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 12 September 2016 | |
27 Jan 2016 | 2.24B | Administrator's progress report to 14 January 2016 | |
26 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Sep 2015 | 2.24B | Administrator's progress report to 8 August 2015 | |
22 Jul 2015 | 1.4 | Notice of completion of voluntary arrangement | |
13 Jun 2015 | 2.16B | Statement of affairs with form 2.14B | |
07 Apr 2015 | 2.23B | Result of meeting of creditors | |
25 Feb 2015 | 2.17B | Statement of administrator's proposal | |
20 Feb 2015 | AD01 | Registered office address changed from Unit 13 Chesterfield Way Hayes Middlesex UB3 3NW England to Dukesbridge House 23 Duke Street Reading RG1 4SA on 20 February 2015 | |
19 Feb 2015 | 2.12B | Appointment of an administrator | |
27 Jan 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2013 | |
16 Jan 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2014 | |
16 Oct 2014 | AD01 | Registered office address changed from Glentworth House Molly Millars Bridge Molly Millars Lane Wokingham Berkshire RG41 2WY to Unit 13 Chesterfield Way Hayes Middlesex UB3 3NW on 16 October 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Feb 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2012 | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Dec 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
08 Dec 2011 | AR01 |
Annual return made up to 9 November 2011 with full list of shareholders
Statement of capital on 2011-12-08
|
|
13 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |