- Company Overview for D AND R INSTALL LTD (09860895)
- Filing history for D AND R INSTALL LTD (09860895)
- People for D AND R INSTALL LTD (09860895)
- Charges for D AND R INSTALL LTD (09860895)
- Insolvency for D AND R INSTALL LTD (09860895)
- More for D AND R INSTALL LTD (09860895)
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) |
---|---|---|---|
26 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2021 | L64.07 | Completion of winding up | |
06 Jan 2020 | COCOMP | Order of court to wind up | |
24 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 31 May 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
03 Apr 2019 | MR01 | Registration of charge 098608950003, created on 13 March 2019 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Nov 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 | |
15 Aug 2018 | MR04 | Satisfaction of charge 098608950001 in full | |
03 Aug 2018 | MR01 | Registration of charge 098608950002, created on 26 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
06 Jul 2018 | TM01 | Termination of appointment of Ricky James Terrell as a director on 1 July 2018 | |
06 Apr 2018 | AP01 | Appointment of Mr Dave Grech as a director on 1 April 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Adam Bogard as a director on 1 April 2018 | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
10 Jan 2018 | PSC01 | Notification of Damien Steadman as a person with significant control on 6 April 2016 | |
10 Jan 2018 | CH01 | Director's details changed for Mr Damien Steadman on 1 August 2017 | |
17 Oct 2017 | PSC07 | Cessation of Ricky James Terrell as a person with significant control on 6 April 2017 | |
06 Sep 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Adam Bogard as a director on 30 November 2016 | |
18 May 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
22 Jan 2017 | AD01 | Registered office address changed from Walker Cousins House Portsmouth Road Southampton SO31 8ES England to Unit 14 Hound Farm, Hound Road Netley Abbey Southampton SO31 5FS on 22 January 2017 | |
22 Jan 2017 | AP01 | Appointment of Mr Damien Steadman as a director on 6 January 2017 |