- Company Overview for D&K PLANT HIRE LIMITED (11669541)
- Filing history for D&K PLANT HIRE LIMITED (11669541)
- People for D&K PLANT HIRE LIMITED (11669541)
- Charges for D&K PLANT HIRE LIMITED (11669541)
- Insolvency for D&K PLANT HIRE LIMITED (11669541)
- More for D&K PLANT HIRE LIMITED (11669541)
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) |
---|---|---|---|
16 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2024 | |
06 Jul 2023 | AD01 | Registered office address changed from Hadrian House Beaminster Way East Newcastle upon Tyne NE3 3ER United Kingdom to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY on 6 July 2023 | |
04 Jul 2023 | LIQ02 | Statement of affairs | |
04 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2023 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
16 May 2022 | TM01 | Termination of appointment of Paul Moyes as a director on 3 May 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
21 Sep 2021 | MR04 | Satisfaction of charge 116695410001 in full | |
11 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Aug 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
25 Jun 2019 | TM02 | Termination of appointment of Thomas John Hart as a secretary on 9 December 2018 | |
18 Feb 2019 | MR01 | Registration of charge 116695410001, created on 13 February 2019 | |
07 Feb 2019 | AD01 | Registered office address changed from 3 West Hartlepool Road Wolviston Billingham TS22 5JZ United Kingdom to Hadrian House Beaminster Way East Newcastle upon Tyne NE3 3ER on 7 February 2019 | |
09 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-09
|