Advanced company searchLink opens in new window

DAVID JOSEPH ESTATES LTD

Company number 06782549

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)
04 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Aug 2016 AD01 Registered office address changed from 27 Northumberland Square North Shields Tyne and Wear NE30 1PW to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 17 August 2016
12 Aug 2016 600 Appointment of a voluntary liquidator
12 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-29
12 Aug 2016 4.20 Statement of affairs with form 4.19
25 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
26 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 January 2013
15 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2013 AA Total exemption small company accounts made up to 31 January 2012
17 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
11 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Feb 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
08 Apr 2009 CERTNM Company name changed tenco (dje) LIMITED\certificate issued on 08/04/09
05 Jan 2009 NEWINC Incorporation