Advanced company searchLink opens in new window

DEAN ARTHUR NDT SERVICES LTD

Company number 09574645

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)
03 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 8 September 2023
22 Sep 2022 AD01 Registered office address changed from 2 Milkwell Corbridge NE45 5JG England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 22 September 2022
22 Sep 2022 600 Appointment of a voluntary liquidator
22 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-09
20 Sep 2022 LIQ02 Statement of affairs
17 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
01 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2022 DS01 Application to strike the company off the register
27 May 2021 AA Micro company accounts made up to 31 May 2020
06 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
14 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
08 Jan 2019 SH08 Change of share class name or designation
17 Dec 2018 AA Accounts for a dormant company made up to 31 May 2018
24 Oct 2018 PSC01 Notification of Dean Arthur as a person with significant control on 6 April 2016
12 Jun 2018 PSC07 Cessation of Laura Ann Arthur as a person with significant control on 12 June 2018
16 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
24 Apr 2018 AA Accounts for a dormant company made up to 31 May 2017
11 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
19 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
05 Jan 2017 AD01 Registered office address changed from 68 Chantry Estate Corbridge Northumberland NE45 5JH England to 2 Milkwell Corbridge NE45 5JG on 5 January 2017
04 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP .5
05 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-05
  • GBP .5
  • MODEL ARTICLES ‐ Model articles adopted