Advanced company searchLink opens in new window

DSM ENERGY CONTROL LIMITED

Company number 08044291

Filter by category

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)
30 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 5 July 2021
24 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 5 July 2020
10 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 5 July 2019
22 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 5 July 2018
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
26 Jul 2017 AD01 Registered office address changed from C/O Day Accountants Quern House Mill Court Great Shelford Cambridge CB22 5LD England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 26 July 2017
19 Jul 2017 LIQ02 Statement of affairs
19 Jul 2017 600 Appointment of a voluntary liquidator
19 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-06
26 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Nov 2016 AD01 Registered office address changed from 22 Signet Court Cambridge Cambridgeshire CB5 8LA to C/O Day Accountants Quern House Mill Court Great Shelford Cambridge CB22 5LD on 9 November 2016
05 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
24 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)