- Company Overview for DX ENGINEERING SOLUTIONS LTD. (05794945)
- Filing history for DX ENGINEERING SOLUTIONS LTD. (05794945)
- People for DX ENGINEERING SOLUTIONS LTD. (05794945)
- Charges for DX ENGINEERING SOLUTIONS LTD. (05794945)
- Insolvency for DX ENGINEERING SOLUTIONS LTD. (05794945)
- More for DX ENGINEERING SOLUTIONS LTD. (05794945)
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) |
---|---|---|---|
21 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2018 | WU15 | Notice of final account prior to dissolution | |
15 Feb 2018 | WU07 | Progress report in a winding up by the court | |
15 Feb 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 10/12/2015 | |
13 Feb 2015 | 4.31 | Appointment of a liquidator | |
13 Feb 2015 | COCOMP | Order of court to wind up | |
27 Jan 2015 | 1.4 | Notice of completion of voluntary arrangement | |
27 Jan 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 January 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU on 15 January 2015 | |
15 Dec 2014 | CH04 | Secretary's details changed for Power Secretaries Limited on 11 December 2014 | |
15 Aug 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
10 Jul 2014 | MR04 | Satisfaction of charge 057949450001 in full | |
08 Jul 2014 | MR01 | Registration of charge 057949450002, created on 3 July 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
29 May 2014 | TM01 | Termination of appointment of Stuart Bailey as a director | |
27 Nov 2013 | MR01 | Registration of charge 057949450001 | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 19 October 2012
|
|
24 Oct 2012 | CH01 | Director's details changed for Mr Stuart David Bailey on 24 October 2012 | |
23 Jul 2012 | AP01 | Appointment of Mr Stuart David Bailey as a director | |
23 Jul 2012 | TM01 | Termination of appointment of Natalie Towler as a director | |
08 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
24 Feb 2012 | CERTNM |
Company name changed a j consultancy services LIMITED\certificate issued on 24/02/12
|