DJT CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 06618306 |
Category | Private Limited Company |
Incorporated | 12 Jun 2008 |
Age | 15 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2018 |
Years | 5 years, 10 months, 9 days |
SUMMARY
DJT CONSTRUCTION LIMITED is an dissolved private limited company with number 06618306. It was incorporated 15 years, 11 months, 17 days ago, on 12 June 2008 and it was dissolved 5 years, 10 months, 9 days ago, on 20 July 2018. The company address is 1 City Road East, Manchester, M15 4PN.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 May 2017
Action Date: 10 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-03-10
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
New address: C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN
Old address: Berry & Cooper Limited First Floor Lloyd House 18 Lloyd Street Manchester Greater Mancheter M2 5WA
Change date: 2016-06-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 May 2016
Action Date: 11 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-11
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 15 Apr 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order - removal/ replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 15 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 13 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Change registered office address company with date old address new address
Date: 07 May 2015
Action Date: 07 May 2015
Category: Address
Type: AD01
Old address: Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS
Change date: 2015-05-07
New address: Berry & Cooper Limited First Floor Lloyd House 18 Lloyd Street Manchester Greater Mancheter M2 5WA
Documents
Liquidation voluntary statement of affairs with form attached
Date: 06 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 06 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-18
Old address: Tayfields Construction Limited 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Certificate change of name company
Date: 18 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tayfield construction LIMITED\certificate issued on 18/05/12
Documents
Resolution
Date: 09 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Willdigg
Documents
Appoint person director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Willdigg
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-12
Officer name: Mr Darren Taylor
Documents
Change corporate secretary company with change date
Date: 21 Jul 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-12
Officer name: Jacksons Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Legacy
Date: 20 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 20/08/2009 from tayfields construction LIMITED hooters hall road lymedale business park newcastle staffordshire ST5 9QF united kingdom
Documents
Legacy
Date: 20 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 24/04/2009 from 98 lancaster road newcastle-under-lyme staffordshire ST5 1DS
Documents
Legacy
Date: 11 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed jacksons secretaries LIMITED
Documents
Legacy
Date: 19 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Some Companies
BELLE AND BEQSTER ENTERPRISES LTD
4 BLENHEIM COURT, SUITE 2,PETERBOROUGH,PE1 2DU
Number: | 08340680 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPET AND FLOORING GALLERY LTD.
101A CROW GREEN ROAD,BRENTWOOD,CM15 9RP
Number: | 11653403 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ST. LEONARDS ROAD,EASTBOURNE,BN21 3UH
Number: | 02867456 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES DYSON'S ELECTRICAL SERVICES LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10737292 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 04641330 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BOYD CLOSE,HERTFORDSHIRE,CM23 5EG
Number: | 04643440 |
Status: | ACTIVE |
Category: | Private Limited Company |