- Company Overview for DAMPTEC REMEDIAL LTD (12524677)
- Filing history for DAMPTEC REMEDIAL LTD (12524677)
- People for DAMPTEC REMEDIAL LTD (12524677)
- Insolvency for DAMPTEC REMEDIAL LTD (12524677)
- More for DAMPTEC REMEDIAL LTD (12524677)
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
|
|
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 |