- Company Overview for DSUK CONSTRUCTION LIMITED (08679409)
- Filing history for DSUK CONSTRUCTION LIMITED (08679409)
- People for DSUK CONSTRUCTION LIMITED (08679409)
- Insolvency for DSUK CONSTRUCTION LIMITED (08679409)
- More for DSUK CONSTRUCTION LIMITED (08679409)
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 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
01 Jul 2016 | CH01 | Director's details changed for Mr Darren William Ashley on 1 July 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 17 June 2016 | |
08 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2016 | 4.70 | Declaration of solvency | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 March 2016 | |
17 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
20 Nov 2013 | AP01 | Appointment of Mr Steve Sherry as a director | |
02 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
01 Oct 2013 | TM01 | Termination of appointment of Steve Sherry as a director | |
05 Sep 2013 | NEWINC | Incorporation |