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)
|
|
22 Aug 2023 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
22 May 2023 |
AM23 |
Notice of move from Administration to Dissolution
|
|
|
07 Mar 2023 |
AM15 |
Notice of resignation of an administrator
|
|
|
15 Dec 2022 |
AM10 |
Administrator's progress report
|
|
|
12 Aug 2022 |
AM06 |
Notice of deemed approval of proposals
|
|
|
18 Jul 2022 |
AM03 |
Statement of administrator's proposal
|
|
|
26 May 2022 |
AD01 |
Registered office address changed from 407 Street 7 Thorp Arch Estate Wetherby LS23 7FG England to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 26 May 2022
|
|
|
26 May 2022 |
AM01 |
Appointment of an administrator
|
|
|
12 Oct 2021 |
CS01 |
Confirmation statement made on 12 October 2021 with updates
|
|
|
09 Mar 2021 |
AA |
Accounts for a small company made up to 31 December 2020
|
|
|
04 Mar 2021 |
AP01 |
Appointment of Mr David Andrew Tucker as a director on 28 February 2021
|
|
|
21 Jan 2021 |
AD01 |
Registered office address changed from Telford 54 Business Park Nedge Hill Telford TF3 3AL England to 407 Street 7 Thorp Arch Estate Wetherby LS23 7FG on 21 January 2021
|
|
|
14 Jan 2021 |
MA |
Memorandum and Articles of Association
|
|
|
14 Jan 2021 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Section 175 12/01/2021
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
13 Jan 2021 |
TM01 |
Termination of appointment of James Richard Stansfield as a director on 12 January 2021
|
|
|
13 Jan 2021 |
AP01 |
Appointment of Mr Guy Richard Hemington as a director on 12 January 2021
|
|
|
13 Jan 2021 |
PSC07 |
Cessation of Dust Control Systems Limited as a person with significant control on 12 January 2021
|
|
|
13 Jan 2021 |
PSC02 |
Notification of Gallito Group Limited as a person with significant control on 12 January 2021
|
|
|
12 Nov 2020 |
CS01 |
Confirmation statement made on 12 October 2020 with no updates
|
|
|
03 Aug 2020 |
AA |
Accounts for a small company made up to 31 December 2019
|
|
|
25 Nov 2019 |
CS01 |
Confirmation statement made on 12 October 2019 with no updates
|
|
|
20 May 2019 |
TM01 |
Termination of appointment of Mark Carson as a director on 17 May 2019
|
|
|
15 May 2019 |
AA01 |
Current accounting period extended from 30 September 2019 to 31 December 2019
|
|
|
04 Feb 2019 |
AD01 |
Registered office address changed from C/O Dust Control Systems Ltd Horace Waller V C Par Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF United Kingdom to Telford 54 Business Park Nedge Hill Telford TF3 3AL on 4 February 2019
|
|
|
04 Feb 2019 |
TM01 |
Termination of appointment of Philip Oldfield as a director on 30 January 2019
|
|