DJW QUANTITY SURVEYING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07897150 |
Category | Private Limited Company |
Incorporated | 04 Jan 2012 |
Age | 12 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2022 |
Years | 1 year, 11 months, 24 days |
SUMMARY
DJW QUANTITY SURVEYING SERVICES LIMITED is an dissolved private limited company with number 07897150. It was incorporated 12 years, 4 months, 27 days ago, on 04 January 2012 and it was dissolved 1 year, 11 months, 24 days ago, on 07 June 2022. The company address is 86 Queens Drive 86 Queens Drive, Liverpool, L4 6SJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Aug 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Change account reference date company current extended
Date: 28 Mar 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-31
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
Old address: 16 the Holkham Vicars Cross Chester CH3 5NE
Change date: 2018-01-11
New address: 86 Queens Drive Walton Liverpool L4 6SJ
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Change person director company with change date
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Walsh
Change date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
New address: 16 the Holkham Vicars Cross Chester CH3 5NE
Old address: 16 the Holkham Vicars Cross Chester CH3 5NE England
Change date: 2015-01-05
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
New address: 16 the Holkham Vicars Cross Chester CH3 5NE
Old address: 4 Woodcroft Guilden Sutton Chester Cheshire CH3 7SS
Change date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Termination director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jana Brazdova
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Capital allotment shares
Date: 02 Nov 2012
Action Date: 04 Sep 2012
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2012-09-04
Documents
Appoint person director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jana Brazdova
Documents
Some Companies
CENTRAL BUSINESS CONSULTANCY LLP
50-54 ST PAULS SQUARE,BIRMINGHAM,B3 1QS
Number: | OC397430 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CROWNS FARM,HELSTON,TR12 6HY
Number: | 10821718 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STATION ROAD,UPPINGHAM,LE15 9TX
Number: | 11452994 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN BARRETT ASSOCIATES LIMITED
ST ANTON, STATION ROAD,EVESHAM,WR11 8NJ
Number: | 05588686 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A SNAPE HILL ROAD,BARNSLEY,S73 9JU
Number: | 08848766 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HANES DENE,ROCHESTER,ME2 1PL
Number: | 11680282 |
Status: | ACTIVE |
Category: | Private Limited Company |