- Company Overview for DAVE GREEN MECHANICAL SERVICES LIMITED (06138802)
- Filing history for DAVE GREEN MECHANICAL SERVICES LIMITED (06138802)
- People for DAVE GREEN MECHANICAL SERVICES LIMITED (06138802)
- More for DAVE GREEN MECHANICAL SERVICES LIMITED (06138802)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2014 | DS01 | Application to strike the company off the register | |
15 Mar 2013 | AR01 |
Annual return made up to 5 March 2013 with full list of shareholders
Statement of capital on 2013-03-15
|
|
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 May 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
18 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 May 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for David Peter Green on 5 March 2010 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2009 | 363a | Return made up to 05/03/09; full list of members | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from it pays LIMITED, suite 102 newton hse, the quadrant, birchwood pk, birchwood warrington WA3 6FW | |
27 Jun 2008 | 363a | Return made up to 05/03/08; full list of members | |
14 Apr 2008 | 288b | Appointment terminated secretary joelle gibson | |
05 Mar 2007 | NEWINC | Incorporation |