Advanced company searchLink opens in new window

DAMPTEC REMEDIAL LTD

Company number 12524677

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)
07 Feb 2024 LIQ02 Statement of affairs
07 Feb 2024 600 Appointment of a voluntary liquidator
07 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-31
07 Feb 2024 AD01 Registered office address changed from St. Augustines College, 125 Canterbury Road Westgate-on-Sea Kent CT8 8NL England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 7 February 2024
27 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
05 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
04 May 2023 PSC01 Notification of Jason Hayzelden as a person with significant control on 28 April 2023
04 May 2023 PSC07 Cessation of Claire Hayzelden as a person with significant control on 28 April 2023
01 May 2023 TM01 Termination of appointment of Claire Hayzelden as a director on 28 April 2023
27 Apr 2023 AP01 Appointment of Jason Hayzelden as a director on 26 April 2023
06 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
30 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
22 Apr 2022 PSC04 Change of details for a person with significant control
22 Apr 2022 PSC04 Change of details for a person with significant control
21 Apr 2022 CH01 Director's details changed for Ms Claire Hayzelden on 21 April 2022
19 Apr 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to St. Augustines College, 125 Canterbury Road Westgate-on-Sea Kent CT8 8NL on 19 April 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
01 Feb 2022 PSC01 Notification of Claire Hayzelden as a person with significant control on 31 January 2022
01 Feb 2022 PSC07 Cessation of Jason Hayzelden as a person with significant control on 31 January 2022
27 Jan 2022 TM01 Termination of appointment of Jason Hayzelden as a director on 27 January 2022
27 Jan 2022 AP01 Appointment of Ms Claire Hayzelden as a director on 27 January 2022
25 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Aug 2021 CH01 Director's details changed for Mr Jason Hayzelden on 5 August 2021
30 Jul 2021 DISS40 Compulsory strike-off action has been discontinued