- Company Overview for D AND G ENGINEERING (IPSWICH) LIMITED (07813133)
- Filing history for D AND G ENGINEERING (IPSWICH) LIMITED (07813133)
- People for D AND G ENGINEERING (IPSWICH) LIMITED (07813133)
- Insolvency for D AND G ENGINEERING (IPSWICH) LIMITED (07813133)
- More for D AND G ENGINEERING (IPSWICH) LIMITED (07813133)
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) |
---|---|---|---|
29 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
03 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2015 | AD01 | Registered office address changed from 8 Barnham Place Rushmere St. Andrew Ipswich IP5 1NX England to Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT on 16 July 2015 | |
14 May 2015 | AD01 | Registered office address changed from 83-85 Derby Road Ipswich IP3 8DL to 8 Barnham Place Rushmere St. Andrew Ipswich IP5 1NX on 14 May 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Philip Allan Gomm as a director on 1 March 2015 | |
16 Mar 2015 | CH03 | Secretary's details changed for Mr Phillip Allan Gomm on 1 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
29 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Dec 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | CH03 | Secretary's details changed for Mr Phillip Allan Gomm on 17 October 2013 | |
10 Dec 2013 | AD01 | Registered office address changed from Unit 15 Altitude Business Park the Drift Ipswich Suffolk IP3 9QN on 10 December 2013 | |
29 Jan 2013 | CH01 | Director's details changed for Mr Spencer Dighton on 29 January 2013 | |
16 Dec 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
20 Nov 2012 | AD01 | Registered office address changed from 47 Lower Brook Street Ipswich IP4 1AQ United Kingdom on 20 November 2012 | |
18 Oct 2011 | NEWINC |
Incorporation
|