DEW CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 00286875 |
Category | Private Limited Company |
Incorporated | 13 Apr 1934 |
Age | 90 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 2 years, 12 days |
SUMMARY
DEW CONSTRUCTION LIMITED is an dissolved private limited company with number 00286875. It was incorporated 90 years, 1 month, 16 days ago, on 13 April 1934 and it was dissolved 2 years, 12 days ago, on 17 May 2022. The company address is Kpmg Llp 1 Sovereign Square Kpmg Llp 1 Sovereign Square, Leeds, LS1 4DA.
Company Fillings
Order of court restoration previously creditors voluntary liquidation
Date: 16 Aug 2021
Category: Insolvency
Type: REST-CVL
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Feb 2020
Action Date: 27 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-11-27
Documents
Liquidation voluntary creditors return of final meeting
Date: 19 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jul 2019
Action Date: 20 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-06-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jan 2019
Action Date: 20 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-12-20
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary resignation liquidator
Date: 25 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jul 2018
Action Date: 20 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-06-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jan 2018
Action Date: 20 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jul 2017
Action Date: 20 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-06-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2017
Action Date: 20 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-20
Documents
Liquidation miscellaneous
Date: 24 Oct 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:secretary of state’s certificate of release of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 17 Aug 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:C.O. To remove/replace liquidators
Documents
Liquidation voluntary resignation liquidator
Date: 17 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.33
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jul 2016
Action Date: 20 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-06-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jan 2016
Action Date: 20 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-12-20
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
New address: Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA
Change date: 2015-11-19
Old address: Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jul 2015
Action Date: 20 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-06-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jan 2015
Action Date: 20 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jul 2014
Action Date: 20 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-06-20
Documents
Liquidation voluntary constitution liquidation committee
Date: 12 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jan 2014
Action Date: 20 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jul 2013
Action Date: 20 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-06-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jan 2013
Action Date: 20 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jul 2012
Action Date: 20 Jun 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-06-20
Documents
Liquidation voluntary statement of receipts and payments
Date: 24 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jul 2011
Action Date: 20 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-06-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jan 2011
Action Date: 20 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jul 2010
Action Date: 20 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-06-20
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 22 Jun 2010
Action Date: 15 Jun 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2010-06-15
Documents
Legacy
Date: 22 Jun 2010
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 22 Jun 2010
Action Date: 16 May 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2010-05-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jan 2010
Action Date: 20 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-12-20
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 16 Jul 2009
Action Date: 16 May 2009
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2009-05-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jul 2009
Action Date: 20 Jun 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-06-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jan 2009
Action Date: 20 Dec 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jul 2008
Action Date: 20 Jun 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-06-20
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 16 Jul 2008
Action Date: 16 May 2008
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2008-05-16
Documents
Liquidation voluntary constitution liquidation committee
Date: 23 Jul 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Liquidation receiver abstract of receipts and payments
Date: 18 Jul 2007
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation voluntary constitution liquidation committee
Date: 13 Jul 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Legacy
Date: 05 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 05/07/07 from: c/o ernst and young LLP, cloth hall court 14 king street, leeds, west yorkshire LS1 2JN
Documents
Liquidation voluntary statement of affairs
Date: 03 Jul 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 03 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jul 2007
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation receiver statement of affairs
Date: 29 Aug 2006
Category: Insolvency
Sub Category: Receiver
Type: 3.3
Documents
Liquidation receiver administrative receivers report
Date: 17 Jul 2006
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 30 May 2006
Category: Address
Type: 287
Description: Registered office changed on 30/05/06 from: po box 35, featherstall road south, oldham, lancashire OL9 6HH
Documents
Legacy
Date: 24 May 2006
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 21 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type full
Date: 20 Apr 2004
Action Date: 02 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-02
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2003
Action Date: 03 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-03
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Jun 2002
Action Date: 04 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-04
Documents
Legacy
Date: 29 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Jun 2001
Action Date: 29 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-29
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 13 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
99 STANLEY ROAD,BOOTLE,L20 7DA
Number: | 11153866 |
Status: | ACTIVE |
Category: | Private Limited Company |
CS2 QUANTITY SURVEYING LIMITED
BRIDGEWATER HOUSE,NORTHAMPTON,NN4 7BF
Number: | 06672198 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WALSWORTH ROAD,HITCHIN,SG4 9SP
Number: | 06713147 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LADE FORT CRESCENT,ROMNEY MARSH,TN29 9YG
Number: | 11794117 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BROADWAY,LONDON,SW1H 0BT
Number: | 06004296 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKYMAR AVIATION SERVICES LIMITED
ALBERT HOUSE,GLASGOW,G41 5RS
Number: | SC540180 |
Status: | ACTIVE |
Category: | Private Limited Company |