D & G MECHANICAL SERVICES LIMITED

9-10 Scirocco Close 9-10 Scirocco Close, Northampton, NN3 6AP
StatusLIQUIDATION
Company No.11398130
CategoryPrivate Limited Company
Incorporated05 Jun 2018
Age6 years, 9 days
JurisdictionEngland Wales

SUMMARY

D & G MECHANICAL SERVICES LIMITED is an liquidation private limited company with number 11398130. It was incorporated 6 years, 9 days ago, on 05 June 2018. The company address is 9-10 Scirocco Close 9-10 Scirocco Close, Northampton, NN3 6AP.



Company Fillings

Change registered office address company with date old address new address

Date: 31 May 2024

Action Date: 31 May 2024

Category: Address

Type: AD01

Change date: 2024-05-31

Old address: Headlands House 1 Kings Court Kettering Parkway Kettering NN15 6WJ

New address: 9-10 Scirocco Close Moulton Park Northampton NN3 6AP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2024

Action Date: 30 May 2024

Category: Address

Type: AD01

Change date: 2024-05-30

Old address: Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England

New address: Headlands House 1 Kings Court Kettering Parkway Kettering NN15 6WJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 21 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Capital alter shares subdivision

Date: 25 May 2022

Action Date: 24 Mar 2022

Category: Capital

Type: SH02

Date: 2022-03-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Douglas Samuel Massie

Change date: 2022-03-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-24

Psc name: Gary James Massie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-21

New address: Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ

Old address: Federation House 36/38 Rockingham Road Kettering Northamptonshire NN16 8JS United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2019

Action Date: 05 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-05

Capital : 2 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jun 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary James Massie

Notification date: 2018-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Douglas Samuel Massie

Notification date: 2018-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fd Secretarial Ltd

Cessation date: 2018-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-11

Officer name: Mr Douglas Samuel Massie

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2018-06-05

Documents

View document PDF

Incorporation company

Date: 05 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATTLE AGAINST TRANQUILLISERS LIMITED

CONISTON COMMUNITY CENTRE THE PARADE, CONISTON ROAD,BRISTOL,BS34 5LP

Number:03169578
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COWLEY&COWLEY LTD

73 PELHAM WAY,CAMBRIDGE,CB24 8TQ

Number:11759998
Status:ACTIVE
Category:Private Limited Company

FIRST FIELD MARKETING LIMITED

51 WELBECK STREET,LONDON,W1G 9HL

Number:07908971
Status:ACTIVE
Category:Private Limited Company

PREDICTICARE, LTD.

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:10289032
Status:ACTIVE
Category:Private Limited Company

S&A PERFECT LTD

96 BROWNING AVENUE,WORCESTER PARK,KT4 8LB

Number:09911713
Status:ACTIVE
Category:Private Limited Company

T LENEGHAN CONSTRUCTION SERVICES LIMITED

111 QUEEN EDITHS WAY,CAMBRIDGE,CB1 8PL

Number:10342108
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