DV ENGINEERING LIMITED
Status | LIQUIDATION |
Company No. | 08831606 |
Category | Private Limited Company |
Incorporated | 03 Jan 2014 |
Age | 10 years, 5 months, 1 day |
Jurisdiction | England 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
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
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
Liquidation voluntary appointment of liquidator
Date: 01 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 01 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 31 Oct 2017
Action Date: 29 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-29
Capital : 3 GBP
Documents
Capital allotment shares
Date: 31 Oct 2017
Action Date: 28 Jan 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-01-28
Documents
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
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
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
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
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
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
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
Some Companies
127 PINTAIL COURT,CHIPPENHAM,SN15 4QH
Number: | 11745655 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
43 BRYNTON ROAD,MANCHESTER,M13 0UQ
Number: | 08106134 |
Status: | ACTIVE |
Category: | Private Limited Company |
194-196 PORTLAND ROAD,HOVE,BN3 5DQ
Number: | 08800838 |
Status: | ACTIVE |
Category: | Private Limited Company |