Advanced company searchLink opens in new window

DSP CONSTRUCTION MANAGEMENT (EASTERN) LIMITED

Company number 06850374

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)
15 May 2017 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
26 Feb 2016 AD01 Registered office address changed from 205 Fort Dunlop Fort Parkway Birmingham B24 9FD England to 79 Caroline Street Birmingham B3 1UP on 26 February 2016
24 Feb 2016 600 Appointment of a voluntary liquidator
24 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
24 Feb 2016 4.70 Declaration of solvency
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
24 Aug 2015 AD01 Registered office address changed from 216 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD to 205 Fort Dunlop Fort Parkway Birmingham B24 9FD on 24 August 2015
23 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
23 Apr 2015 CH01 Director's details changed for Mr. Robert Francis Pudge on 23 February 2015
27 Jun 2014 AP01 Appointment of Mr Scott John Bryan as a director
27 Jun 2014 AP01 Appointment of Mr Alistair Thomas Lindsey as a director
10 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 May 2013 AD01 Registered office address changed from 305 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD United Kingdom on 7 May 2013
28 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
06 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
10 Jan 2011 CH01 Director's details changed for Mr Jonathon William Cox on 8 December 2010
07 Jan 2011 CH01 Director's details changed for Mr Jonathon William Cox on 8 December 2010
13 Dec 2010 CH01 Director's details changed for Mr Robert Francis Pudge on 29 November 2010