Advanced company searchLink opens in new window

D J CONSTRUCTION (MIDLANDS) LIMITED

Company number 05515504

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-14
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