- Company Overview for DSP CONSTRUCTION MANAGEMENT (EASTERN) LIMITED (06850374)
- Filing history for DSP CONSTRUCTION MANAGEMENT (EASTERN) LIMITED (06850374)
- People for DSP CONSTRUCTION MANAGEMENT (EASTERN) LIMITED (06850374)
- Insolvency for DSP CONSTRUCTION MANAGEMENT (EASTERN) LIMITED (06850374)
- More for DSP CONSTRUCTION MANAGEMENT (EASTERN) LIMITED (06850374)
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
|
|
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
|
|
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
|
|
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 |