Advanced company searchLink opens in new window

D & I GROUNDWORKS & DEVELOPMENTS LIMITED

Company number 06283569

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)
12 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2012 4.68 Liquidators' statement of receipts and payments to 5 April 2012
12 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
26 Mar 2012 AD01 Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012
10 Feb 2012 4.68 Liquidators' statement of receipts and payments to 1 January 2012
29 Nov 2011 4.40 Notice of ceasing to act as a voluntary liquidator
07 Jul 2011 4.68 Liquidators' statement of receipts and payments to 1 July 2011
31 Jan 2011 4.68 Liquidators' statement of receipts and payments to 1 January 2011
26 Aug 2010 AD01 Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 26 August 2010
06 Aug 2010 4.68 Liquidators' statement of receipts and payments to 1 July 2010
21 Jan 2010 4.68 Liquidators' statement of receipts and payments to 1 January 2010
04 Aug 2009 4.68 Liquidators' statement of receipts and payments to 1 July 2009
09 Jul 2008 287 Registered office changed on 09/07/2008 from h w chartered accountants 7 neptune court vanguard way cardiff CF24 5PJ
08 Jul 2008 4.20 Statement of affairs with form 4.19
08 Jul 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-02
08 Jul 2008 600 Appointment of a voluntary liquidator
22 Apr 2008 288c Director's Change of Particulars / mark edwards / 22/04/2008 / HouseName/Number was: , now: rill barn; Street was: 1 the hayloft, now: vann lake road; Area was: ockley court, coles lane, now: weare street; Post Town was: ockley, now: dorking; Post Code was: RH5 5LS, now: RH5 5NS
22 Apr 2008 288b Appointment Terminated Secretary graham church
29 Jan 2008 288b Director resigned
31 Jul 2007 395 Particulars of mortgage/charge
18 Jun 2007 NEWINC Incorporation