- Company Overview for DEMOLITION SOLUTIONS LIMITED (07689112)
- Filing history for DEMOLITION SOLUTIONS LIMITED (07689112)
- People for DEMOLITION SOLUTIONS LIMITED (07689112)
- Charges for DEMOLITION SOLUTIONS LIMITED (07689112)
- Insolvency for DEMOLITION SOLUTIONS LIMITED (07689112)
- More for DEMOLITION SOLUTIONS LIMITED (07689112)
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) |
---|---|---|---|
23 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2017 | |
31 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2016 | |
01 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2015 | |
14 Jul 2014 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB England to 26-28 Bedford Row London WC1R 4HE on 14 July 2014 | |
11 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2014 | TM02 | Termination of appointment of Peter Knight as a secretary | |
28 Apr 2014 | TM01 | Termination of appointment of Peter Knight as a director | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Feb 2014 | MR01 | Registration of charge 076891120002 | |
21 Feb 2014 | MR01 | Registration of charge 076891120001 | |
11 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
11 Oct 2013 | AP01 | Appointment of Mr Peter David Knight as a director | |
11 Oct 2013 | TM01 | Termination of appointment of David Knight as a director | |
24 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 20 April 2013
|
|
24 Sep 2013 | AP01 | Appointment of Mr Paul Joseph Webster as a director | |
23 Sep 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
22 May 2013 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB England on 22 May 2013 | |
22 May 2013 | AD01 | Registered office address changed from Unit 1 Hayes Estate Godstone Road Caterham Surrey CR3 6SF United Kingdom on 22 May 2013 | |
17 Oct 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
20 Aug 2012 | CERTNM |
Company name changed demolition solution LIMITED\certificate issued on 20/08/12
|
|
20 Aug 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders |