D J CONSTRUCTION (MIDLANDS) LIMITED
Company number 05515504
- Company Overview for D J CONSTRUCTION (MIDLANDS) LIMITED (05515504)
- Filing history for D J CONSTRUCTION (MIDLANDS) LIMITED (05515504)
- People for D J CONSTRUCTION (MIDLANDS) LIMITED (05515504)
- Charges for D J CONSTRUCTION (MIDLANDS) LIMITED (05515504)
- Insolvency for D J CONSTRUCTION (MIDLANDS) LIMITED (05515504)
- More for D J CONSTRUCTION (MIDLANDS) LIMITED (05515504)
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) |
---|---|---|---|
21 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2023 | |
26 Sep 2022 | AD01 | Registered office address changed from St Helen's House King Street Derby DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 26 September 2022 | |
18 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2022 | |
21 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2021 | |
07 Jul 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Jun 2020 | AD01 | Registered office address changed from Bookshop Chambers 54 King Street Southwell Nottinghamshire NG25 0EN England to St Helen's House King Street Derby DE1 3BB on 2 June 2020 | |
28 May 2020 | 600 | Appointment of a voluntary liquidator | |
28 May 2020 | RESOLUTIONS |
Resolutions
|
|
28 May 2020 | LIQ02 | Statement of affairs | |
20 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
31 Jul 2018 | PSC04 | Change of details for Mr John Frank Hayes as a person with significant control on 26 July 2018 | |
31 Jul 2018 | CH03 | Secretary's details changed for Mr John Frank Hayes on 26 July 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr John Frank Hayes on 26 July 2018 | |
31 Jul 2018 | PSC04 | Change of details for Mr Daniel Brendon Hayes as a person with significant control on 26 July 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr Daniel Brendon Hayes on 26 July 2018 | |
31 Jul 2018 | PSC04 | Change of details for Mr Nicholas Colin Freeman as a person with significant control on 26 July 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr Nicholas Colin Freeman on 26 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 Jan 2018 | CH03 | Secretary's details changed for Mr John Frank Hayes on 3 January 2018 | |
10 Jan 2018 | PSC04 | Change of details for Mr John Frank Hayes as a person with significant control on 3 January 2018 | |
10 Jan 2018 | CH01 | Director's details changed for Mr John Frank Hayes on 3 January 2018 | |
31 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates |