DV ENGINEERING LIMITED

Units 1 To 3 Hilltop Business Park Units 1 To 3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire
StatusLIQUIDATION
Company No.08831606
CategoryPrivate Limited Company
Incorporated03 Jan 2014
Age10 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

DV ENGINEERING LIMITED is an liquidation private limited company with number 08831606. It was incorporated 10 years, 5 months, 1 day ago, on 03 January 2014. The company address is Units 1 To 3 Hilltop Business Park Units 1 To 3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 May 2024

Action Date: 09 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2023

Action Date: 09 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-01

New address: Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF

Old address: 22 Park Lane Greenhithe DA9 9RZ England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2022

Action Date: 30 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

New address: 22 Park Lane Greenhithe DA9 9RZ

Old address: Crystal Tax Wbc the Old Town Hall 4 Queens Road Wimbledon London SW19 8YB

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Old address: 22 Park Lane Greenhithe Kent DA9 9RZ England

Change date: 2017-11-01

New address: Crystal Tax Wbc the Old Town Hall 4 Queens Road Wimbledon London SW19 8YB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 29 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-29

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 28 Jan 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2016

Action Date: 07 Aug 2016

Category: Address

Type: AD01

Old address: C/O Du-André Vlok 61 Fernside Avenue London NW7 3AX

Change date: 2016-08-07

New address: 22 Park Lane Greenhithe Kent DA9 9RZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

New address: 61 Fernside Avenue London NW7 3AX

Change date: 2014-07-14

Old address: Grove House Moreton Road Stow-on-the-Wold Gloucestershire GL54 1EG England

Documents

View document PDF

Incorporation company

Date: 03 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIA FINANCIAL LIMITED

127 PINTAIL COURT,CHIPPENHAM,SN15 4QH

Number:11745655
Status:ACTIVE
Category:Private Limited Company

DECAFF LIMITED

7 LINKS WAY,BECKENHAM,BR3 3DG

Number:09843392
Status:ACTIVE
Category:Private Limited Company

DIRECT-TEC COMMUNICATIONS LIMITED

49 MOWBRAY ROAD,LONDON,HA8 8JL

Number:06640259
Status:ACTIVE
Category:Private Limited Company

LSS INTERNATIONAL LABEL LIMITED

65 COMPTON STREET,LONDON,EC1V 0BN

Number:10544819
Status:ACTIVE
Category:Private Limited Company

OPTICAL EXPERTS LIMITED

43 BRYNTON ROAD,MANCHESTER,M13 0UQ

Number:08106134
Status:ACTIVE
Category:Private Limited Company

SCOTIES CAFE LIMITED

194-196 PORTLAND ROAD,HOVE,BN3 5DQ

Number:08800838
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