- Company Overview for DA CONTRACTING (SOUTHERN) LTD. (06003760)
- Filing history for DA CONTRACTING (SOUTHERN) LTD. (06003760)
- People for DA CONTRACTING (SOUTHERN) LTD. (06003760)
- Charges for DA CONTRACTING (SOUTHERN) LTD. (06003760)
- Insolvency for DA CONTRACTING (SOUTHERN) LTD. (06003760)
- More for DA CONTRACTING (SOUTHERN) LTD. (06003760)
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) |
---|---|---|---|
22 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2019 | |
15 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2018 | |
29 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2017 | |
26 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2016 | |
22 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2015 | |
29 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2014 | |
02 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2013 | |
16 Jul 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Mar 2012 | 2.23B | Result of meeting of creditors | |
27 Feb 2012 | 2.16B | Statement of affairs with form 2.14B | |
07 Feb 2012 | 2.17B | Statement of administrator's proposal | |
02 Jan 2012 | 2.12B | Appointment of an administrator | |
22 Nov 2011 | AD01 | Registered office address changed from 105 Copythorn Road Copnor Portsmouth Hampshire PO2 0DZ on 22 November 2011 | |
04 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
17 Jan 2011 | AR01 |
Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2011-01-17
|
|
10 Sep 2010 | AD01 | Registered office address changed from 4 Gresley Gardens Hedge End Southampton Hampshire SO30 2XG on 10 September 2010 | |
13 Aug 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 May 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
10 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
10 Feb 2010 | CH01 | Director's details changed for Mrs Lucy Jean Mitchell Doe on 1 December 2009 | |
10 Feb 2010 | CH01 | Director's details changed for Mrs Clare Virginia Allen on 1 December 2009 |