- Company Overview for DKM ENERGY LIMITED (07046475)
- Filing history for DKM ENERGY LIMITED (07046475)
- People for DKM ENERGY LIMITED (07046475)
- Charges for DKM ENERGY LIMITED (07046475)
- More for DKM ENERGY LIMITED (07046475)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2014 | DS01 | Application to strike the company off the register | |
15 Jan 2014 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | CH01 | Director's details changed for Trevor Alex Pitt on 12 November 2012 | |
15 Jan 2014 | CH03 | Secretary's details changed for Debra Kightley on 12 November 2012 | |
15 Jan 2014 | CH01 | Director's details changed for Mr. Mark Kightley on 12 November 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 16 October 2012 | |
04 Jan 2013 | AD01 | Registered office address changed from Midland Works Station Road Carlton Nottingham Nottinghamshire NG4 3AT England on 4 January 2013 | |
29 Aug 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
23 Aug 2012 | AP01 | Appointment of Trevor Alex Pitt as a director | |
22 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Aug 2012 | CONNOT | Change of name notice | |
03 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 16 October 2011. List of shareholders has changed | |
23 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Dec 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
09 Jun 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
09 Jun 2010 | AA01 | Previous accounting period shortened from 31 October 2010 to 30 April 2010 | |
09 Jun 2010 | TM02 | Termination of appointment of Mark Kightley as a secretary | |
09 Jun 2010 | TM01 | Termination of appointment of Leigh Osborne as a director | |
09 Jun 2010 | TM01 | Termination of appointment of Mikel Szkrobot as a director | |
09 Jun 2010 | AP03 | Appointment of Debra Kightley as a secretary | |
16 Oct 2009 | NEWINC |
Incorporation
|