D&K SERVICES (BUILDING & MAINTENANCE) LTD
Status | DISSOLVED |
Company No. | 08525921 |
Category | Private Limited Company |
Incorporated | 13 May 2013 |
Age | 11 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 24 Nov 2023 |
Years | 6 months, 6 days |
SUMMARY
D&K SERVICES (BUILDING & MAINTENANCE) LTD is an dissolved private limited company with number 08525921. It was incorporated 11 years, 17 days ago, on 13 May 2013 and it was dissolved 6 months, 6 days ago, on 24 November 2023. The company address is Frp Advisory Trading Limited Mountbatten House Frp Advisory Trading Limited Mountbatten House, Southampton, SO15 2RP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 14 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
Old address: 22 Nonancourt Way Earls Colne Colchester CO6 2SY England
New address: Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2RP
Change date: 2022-08-08
Documents
Liquidation voluntary statement of affairs
Date: 08 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Address
Type: AD01
Old address: D&K Services (Building and Maintenance) C/O Lmw Riverside View Basing Road Old Basing Basingstoke Hampshire RG24 7AL United Kingdom
New address: 22 Nonancourt Way Earls Colne Colchester CO6 2SY
Change date: 2022-04-21
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Cessation of a person with significant control
Date: 10 Jun 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-28
Psc name: Daniel Ian Hogg
Documents
Confirmation statement with updates
Date: 13 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Change to a person with significant control
Date: 10 May 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-10
Psc name: Mr Kevin Anthony Cranstone
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
Old address: 28 Dewpond Walk Lychpit Basingstoke Hampshire RG24 8RZ
New address: D&K Services (Building and Maintenance) C/O Lmw Riverside View Basing Road Old Basing Basingstoke Hampshire RG24 7AL
Change date: 2021-03-24
Documents
Termination director company with name termination date
Date: 24 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-28
Officer name: Daniel Ian Hogg
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Change person director company with change date
Date: 19 Jun 2014
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-06
Officer name: Mr Kevin Anthony Cranstone
Documents
Some Companies
BAMBER AND REDDAN HOLDINGS LIMITED
3RD FLOOR FAIRGATE HOUSE,LONDON,WC1A 1HB
Number: | 08750431 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 COLLEGE GREEN,BRISTOL,BS1 5SH
Number: | 11125066 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILPIN PROPERTY INVESTMENTS LIMITED
DRAYTON COURT DRAYTON ROAD,SOLIHULL,B90 4NG
Number: | 08030933 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHARLES II STREET,LONDON,SW1Y 4QU
Number: | 06198991 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 BROOK HOUSE,DRIFFIELD,YO25 9QP
Number: | 10205690 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PLOVER CLOSE,GLOSSOP,SK13 8UB
Number: | 09266599 |
Status: | ACTIVE |
Category: | Private Limited Company |