- Company Overview for DSV PETERBOROUGH REAL ESTATE LIMITED (10933758)
- Filing history for DSV PETERBOROUGH REAL ESTATE LIMITED (10933758)
- People for DSV PETERBOROUGH REAL ESTATE LIMITED (10933758)
- Insolvency for DSV PETERBOROUGH REAL ESTATE LIMITED (10933758)
- More for DSV PETERBOROUGH REAL ESTATE LIMITED (10933758)
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) |
---|---|---|---|
24 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2022 | |
19 Aug 2021 | AD01 | Registered office address changed from Cardinal House 46 st. Nicholas Street Ipswich IP1 1TT to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 19 August 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from Scandinavia House Parkeston Harwich Essex CO12 4QG England to Cardinal House 46 st. Nicholas Street Ipswich IP1 1TT on 12 July 2021 | |
07 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2021 | LIQ01 | Declaration of solvency | |
16 Jun 2021 | TM01 | Termination of appointment of Jens Peter Pinstrup Nielsen as a director on 16 June 2021 | |
16 Jun 2021 | TM01 | Termination of appointment of Brian Winther Almind as a director on 16 June 2021 | |
16 Jun 2021 | AP01 | Appointment of Mr Gary Maurice Ridsdale as a director on 16 June 2021 | |
28 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
02 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
25 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Oct 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
15 Mar 2018 | AP03 | Appointment of Mr Gary Maurice Ridsdale as a secretary on 5 March 2018 | |
25 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-25
|