Advanced company searchLink opens in new window

DX ENGINEERING SOLUTIONS LTD.

Company number 05794945

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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
  • GBP 3
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
  • RES15 ‐ Change company name resolution on 2012-02-10