DREAMS CONSTRUCTION LTD

142-148 Main Road, Sidcup, DA14 6NZ, Kent
StatusDISSOLVED
Company No.06881702
CategoryPrivate Limited Company
Incorporated20 Apr 2009
Age15 years, 22 days
JurisdictionEngland Wales
Dissolution13 May 2019
Years4 years, 11 months, 30 days

SUMMARY

DREAMS CONSTRUCTION LTD is an dissolved private limited company with number 06881702. It was incorporated 15 years, 22 days ago, on 20 April 2009 and it was dissolved 4 years, 11 months, 30 days ago, on 13 May 2019. The company address is 142-148 Main Road, Sidcup, DA14 6NZ, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 13 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Feb 2018

Action Date: 04 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-28

New address: 142-148 Main Road Sidcup Kent DA14 6NZ

Old address: Oakwood House Guildfors Road Bucks Green Horsham West Sussex RH12 3JJ

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 21 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Emma Okeeffe

Change date: 2016-04-20

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 21 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Okeeffe

Change date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma O’Keeffe

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona O'keeffe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-10

Old address: 93 Churston Drive Morden Surrey SM4 4JE Uk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Fiona O'keeffe

Change date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Fiona O'keeffe

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Johannes Petrus Van Den Berg

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Okeeffe

Change date: 2010-01-01

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Van Den Berg

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr johannes petrus van den berg

Documents

View document PDF

Incorporation company

Date: 20 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLOON AND PARTY WORLD LIMITED

FLAT 2, 35 35 CHRISTCHURCH AVENUE,LONDON,NW6 7QP

Number:11609244
Status:ACTIVE
Category:Private Limited Company

BARTZ LTD.

TELEPHONE HOUSE,BOURNEMOUTH,BH1 3NE

Number:10669285
Status:ACTIVE
Category:Private Limited Company

D CARROLL LOGISTICS LIMITED

89 JUBILEE CRESCENT,GRAVESEND,DA12 4JQ

Number:08413755
Status:ACTIVE
Category:Private Limited Company

NATIONAL FORUM OF ENGINEERING CENTRES

2 NFEC LTD.,BIRMINGHAM,B4 6GA

Number:05127091
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PLATFORM PUBLIC RELATIONS LTD.

THE OLD STATION,BEAULY,IV4 7EG

Number:SC230640
Status:ACTIVE
Category:Private Limited Company

TECHSALES GROUP LTD

142 WATERMANS QUAY,LONDON,SW6 2UW

Number:11927712
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