- Company Overview for DNS MECHANICAL SERVICES LTD (10160751)
- Filing history for DNS MECHANICAL SERVICES LTD (10160751)
- People for DNS MECHANICAL SERVICES LTD (10160751)
- Charges for DNS MECHANICAL SERVICES LTD (10160751)
- Insolvency for DNS MECHANICAL SERVICES LTD (10160751)
- More for DNS MECHANICAL SERVICES LTD (10160751)
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) |
---|---|---|---|
28 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2021 | L64.07 | Completion of winding up | |
27 Aug 2019 | COCOMP | Order of court to wind up | |
23 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
16 May 2019 | TM01 | Termination of appointment of Dawn Davies as a director on 9 May 2019 | |
20 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 Jan 2019 | PSC01 | Notification of Ross Grant Davies as a person with significant control on 8 January 2019 | |
08 Jan 2019 | AP01 | Appointment of Mrs Dawn Davies as a director on 8 January 2019 | |
11 Sep 2018 | TM02 | Termination of appointment of Dawn Davies as a secretary on 11 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Dawn Davies as a director on 11 September 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Ross Grant Davies as a director on 11 September 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
17 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
11 May 2018 | PSC07 | Cessation of Ross Grant Davies as a person with significant control on 8 May 2018 | |
11 May 2018 | TM01 | Termination of appointment of Ross Grant Davies as a director on 8 May 2018 | |
02 May 2018 | MR01 | Registration of charge 101607510001, created on 30 April 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 16 Shelley Drive Cefn Glas Bridgend Mid Glamorgan CF31 4QA Wales to Unit 28 Crosby Yard Bridgend CF31 1JZ on 4 April 2018 | |
17 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
17 Oct 2017 | AP01 | Appointment of Mrs Dawn Davies as a director on 17 October 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
12 May 2017 | TM01 | Termination of appointment of Mark Sandford as a director on 5 May 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Ross Grant Davies as a director on 20 April 2017 | |
26 Nov 2016 | AP01 | Appointment of Mr Mark Sandford as a director on 25 November 2016 | |
26 Nov 2016 | TM01 | Termination of appointment of Hayley Joanne Sandford as a director on 25 November 2016 | |
01 Jul 2016 | AP03 | Appointment of Mrs Dawn Davies as a secretary on 5 May 2016 |