DAMES & MOORE LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusDISSOLVED
Company No.02223084
CategoryPrivate Limited Company
Incorporated19 Feb 1988
Age36 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 21 days

SUMMARY

DAMES & MOORE LIMITED is an dissolved private limited company with number 02223084. It was incorporated 36 years, 3 months, 27 days ago, on 19 February 1988 and it was dissolved 8 months, 21 days ago, on 26 September 2023. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Mar 2023

Action Date: 03 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2022

Action Date: 03 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 23 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Change sail address company with new address

Date: 30 Mar 2021

Category: Address

Type: AD02

New address: Aldgate Tower 2 Leman Street London E1 8FA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Old address: Aldgate Tower 2 Leman Street London E1 8FA United Kingdom

New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE

Change date: 2021-03-22

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 18 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Rosalind Mccall

Termination date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Lucy Lang

Appointment date: 2020-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2020

Action Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Bolaji Moruf Taiwo

Change date: 2019-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Change person director company with change date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-30

Officer name: Mrs Cheryl Rosalind Mccall

Documents

View document PDF

Change person director company with change date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Price

Change date: 2019-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Change date: 2019-05-28

Old address: St. Georges House 5 st. Georges Road London SW19 4DR England

New address: Aldgate Tower 2 Leman Street London E1 8FA

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-21

Officer name: Mr Bolaji Moruf Taiwo

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Paul Flaherty

Termination date: 2018-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-03

Officer name: Mrs Cheryl Rosalind Mccall

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Price

Appointment date: 2017-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Elizabeth Hemshall

Termination date: 2017-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

Old address: Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER

Change date: 2016-10-27

New address: St. Georges House 5 st. Georges Road London SW19 4DR

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2016

Action Date: 02 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bernard Gerard Horgan

Termination date: 2015-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-14

Officer name: Mr Patrick Paul Flaherty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Miscellaneous

Date: 04 Aug 2015

Category: Miscellaneous

Type: MISC

Description: Section 519.

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2015

Action Date: 17 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Elizabeth Hemshall

Appointment date: 2015-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-12

Officer name: Abraham Varghese Marrett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Old address: Scott House Alencon Link Basingstoke Hampshire RG21 7PP

New address: Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER

Change date: 2015-04-29

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-17

New date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Oct 2014

Action Date: 17 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bennison

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Bernard Gerard Horgan

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-23

Old address: St Georges House, 2Nd Floor 5 St Georges Road London SW19 4DR United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Second filing of form with form type

Date: 03 Apr 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Termination secretary company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Parry-Jones

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Volker Bettenbuhl

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abraham Varghese Marrett

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Parry-Jones

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lawrence Comber

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 01/09/2009 from saint georges house 2ND floor 5 saint georges road london SW19 4DR

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew elliott frey

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew elliott frey

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr volker helmut bettenbuhl

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr lawrence david comber

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2006

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/12/05

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed food & agriculture international LIMITED\certificate issued on 14/06/05

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2004

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2004

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2004

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 04 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/02; full list of members

Documents

View document PDF


Some Companies

CHILDRENS FASHION GROUP LTD

MEN IN SUITS LTD,HARLOW,CM19 5AS

Number:11516897
Status:ACTIVE
Category:Private Limited Company

FINSURE PREMIUM FINANCE LIMITED

CHURCHILL COURT,BROMLEY,BR1 1DP

Number:01670887
Status:ACTIVE
Category:Private Limited Company

FOWLER STREET AMUSEMENTS LTD

43 FOWLER STREET,SOUTH SHIELDS,NE33 1NS

Number:09219799
Status:ACTIVE
Category:Private Limited Company

GEOPAR PROPERTIES LTD

C/O CHARNWOOD FISH BAR,SHEPSHED,LE12 9QE

Number:06164623
Status:ACTIVE
Category:Private Limited Company

GEORGINA MAE LIMITED

27 PEWLEY HILL,GUILDFORD,GU1 3SN

Number:10372133
Status:ACTIVE
Category:Private Limited Company

KSS PLANNING SERVICES LTD

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC425481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source