DEMOWAY CONSTRUCTION SERVICES LIMITED
Company number 09865506
- Company Overview for DEMOWAY CONSTRUCTION SERVICES LIMITED (09865506)
- Filing history for DEMOWAY CONSTRUCTION SERVICES LIMITED (09865506)
- People for DEMOWAY CONSTRUCTION SERVICES LIMITED (09865506)
- Insolvency for DEMOWAY CONSTRUCTION SERVICES LIMITED (09865506)
- More for DEMOWAY CONSTRUCTION SERVICES LIMITED (09865506)
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) |
---|---|---|---|
01 Jun 2024 | WU07 | Progress report in a winding up by the court | |
12 Apr 2023 | WU04 | Appointment of a liquidator | |
08 Apr 2023 | AD01 | Registered office address changed from 19 Woodthorpe Road Ashford Middlesex TW15 2RP to 1st Floor 21 Station Road Watford Herts WD17 1AP on 8 April 2023 | |
14 Dec 2022 | COCOMP | Order of court to wind up | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
14 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
07 Jul 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
26 Nov 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
17 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2021 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2020 | TM01 | Termination of appointment of Gwendoline Lonsdale as a director on 11 December 2020 | |
11 Dec 2020 | PSC07 | Cessation of Gwendoline Daisy May Lonsdale as a person with significant control on 11 December 2020 | |
11 Dec 2020 | PSC01 | Notification of Daniel Derek Eastwood as a person with significant control on 11 December 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
11 Dec 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Feb 2019 | AD01 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England to 19 Woodthorpe Road Ashford Middlesex TW15 2RP on 15 February 2019 | |
07 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
29 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
24 May 2018 | AA | Micro company accounts made up to 30 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
21 Sep 2017 | RESOLUTIONS |
Resolutions
|