- Company Overview for D&R CONTRACTS (UK) LIMITED (07247724)
- Filing history for D&R CONTRACTS (UK) LIMITED (07247724)
- People for D&R CONTRACTS (UK) LIMITED (07247724)
- Charges for D&R CONTRACTS (UK) LIMITED (07247724)
- Insolvency for D&R CONTRACTS (UK) LIMITED (07247724)
- More for D&R CONTRACTS (UK) LIMITED (07247724)
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) |
---|---|---|---|
18 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2015 | |
27 Feb 2015 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
30 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Mar 2014 | AD01 | Registered office address changed from Unit 8 Portland Lodge Brentwood Road Bulphan Essex RM14 3TJ United Kingdom on 28 March 2014 | |
26 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
26 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2014 | TM01 | Termination of appointment of Benjamin Downton as a director | |
11 Mar 2014 | CH01 | Director's details changed for Mr Benjamin Downton on 11 December 2013 | |
14 Jun 2013 | AR01 |
Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
|
|
14 Jun 2013 | CH01 | Director's details changed for Mr Benjamin Downton on 8 May 2012 | |
19 Apr 2013 | MR01 | Registration of charge 072477240001 | |
22 Oct 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
13 Jul 2012 | CERTNM |
Company name changed d&r plastering LTD\certificate issued on 13/07/12
|
|
04 Jul 2012 | CONNOT | Change of name notice | |
20 Jun 2012 | AD01 | Registered office address changed from 18 Old Market Terrace Hart Street Brentwood Essex CM14 4AD on 20 June 2012 | |
12 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
12 May 2012 | CH01 | Director's details changed for Mr David Peter Rome on 7 May 2012 | |
12 May 2012 | CH03 | Secretary's details changed for Mr David Peter Rome on 7 May 2012 | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off |