DSM ENERGY CONTROL LIMITED
Status | DISSOLVED |
Company No. | 08044291 |
Category | Private Limited Company |
Incorporated | 24 Apr 2012 |
Age | 12 years, 3 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2022 |
Years | 1 year, 9 months, 27 days |
SUMMARY
DSM ENERGY CONTROL LIMITED is an dissolved private limited company with number 08044291. It was incorporated 12 years, 3 days ago, on 24 April 2012 and it was dissolved 1 year, 9 months, 27 days ago, on 30 June 2022. The company address is The Old Brewhouse 49-51 Brewhouse Hill The Old Brewhouse 49-51 Brewhouse Hill, St. Albans, AL4 8AN, Hertfordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Sep 2021
Action Date: 05 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Sep 2020
Action Date: 05 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Sep 2019
Action Date: 05 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Aug 2018
Action Date: 05 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Address
Type: AD01
New address: The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN
Old address: C/O Day Accountants Quern House Mill Court Great Shelford Cambridge CB22 5LD England
Change date: 2017-07-26
Documents
Liquidation voluntary statement of affairs
Date: 19 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Address
Type: AD01
Old address: 22 Signet Court Cambridge Cambridgeshire CB5 8LA
Change date: 2016-11-09
New address: C/O Day Accountants Quern House Mill Court Great Shelford Cambridge CB22 5LD
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Incorporation company
Date: 24 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1 THE CRESCENT,CARLISLE,CA1 1QN
Number: | 11184850 |
Status: | ACTIVE |
Category: | Private Limited Company |
J RATHBONE WINDOWS & DOORS LTD
3 WHITLEY AVENUE,NORTHWICH,CW8 4LW
Number: | 11526696 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREWERY HOUSE,WESTERHAM,TN16 1TF
Number: | 05655365 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 GUARDIAN ROAD INDUSTRIAL ESTATE,NORWICH,NR5 8PF
Number: | 11661084 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUMP HOUSE AVON RIVERSIDE MANAGEMENT COMPANY LIMITED
2 WESTFIELD BUSINESS PARK,CLEVEDON,BS21 6UA
Number: | 04663410 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 111 CARDIFF BAY BUSINESS CENTRE,CARDIFF,CF24 5BS
Number: | 05659374 |
Status: | ACTIVE |
Category: | Private Limited Company |