- Company Overview for D & G FIXING SERVICES LIMITED (08754947)
- Filing history for D & G FIXING SERVICES LIMITED (08754947)
- People for D & G FIXING SERVICES LIMITED (08754947)
- More for D & G FIXING SERVICES LIMITED (08754947)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
28 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
22 Aug 2016 | AD01 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | AD01 | Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 24 November 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
02 Dec 2014 | AD01 | Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW United Kingdom to Frederick House Brenda Road Hartlepool Cleveland TS25 2BW on 2 December 2014 | |
23 May 2014 | CERTNM |
Company name changed kfky 35 LTD\certificate issued on 23/05/14
|
|
23 May 2014 | AP01 | Appointment of Mr Derek George Barnfield as a director | |
23 May 2014 | AP01 | Appointment of Mr Graham Anthony Hull as a director | |
23 May 2014 | TM01 | Termination of appointment of Yasir Javed as a director | |
30 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-30
|