Date | Description |
2022-08-07 |
delete company_previous_name DEWSBURY CIVIL ENGINEERING COMPANY LIMITED |
2022-07-26 |
update statutory_documents O/C RESTORATION - PREV IN LIQ MVL |
2021-02-18 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2020-11-18 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.3 |
2018-09-05 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/06/2018:LIQ. CASE NO.3 |
2018-03-07 |
delete address WEST POINT OLD TRAFFORD MANCHESTER M16 9HU |
2018-03-07 |
insert address TRAFFORD HOUSE CHESTER ROAD OLD TRAFFORD MANCHESTER M32 0RS |
2018-03-07 |
update registered_address |
2018-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2018 FROM
WEST POINT OLD TRAFFORD
MANCHESTER
M16 9HU |
2017-09-05 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/06/2017:LIQ. CASE NO.3 |
2016-09-19 |
update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2016 |
2015-09-01 |
update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2015 |
2014-08-07 |
delete address LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX |
2014-08-07 |
insert address WEST POINT OLD TRAFFORD MANCHESTER M16 9HU |
2014-08-07 |
update company_status Active => Liquidation |
2014-08-07 |
update registered_address |
2014-07-28 |
update statutory_documents DECLARATION OF SOLVENCY |
2014-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2014 FROM
LANCASTER HOUSE CENTURION WAY
LEYLAND
LANCASHIRE
PR26 6TX |
2014-07-15 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2014-07-15 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2014-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW NELSON |
2014-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELVYN EWELL |
2014-02-07 |
delete address LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE UNITED KINGDOM PR26 6TX |
2014-02-07 |
insert address LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-02-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2014-01-02 |
update statutory_documents 30/11/13 FULL LIST |
2013-09-06 |
update account_category FULL => DORMANT |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FLOOD |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-13 |
update statutory_documents CORPORATE SECRETARY APPOINTED SHERARD SECRETARIAT SERVICES LIMITED |
2013-06-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BIRCH |
2013-04-15 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW LATHAM NELSON |
2013-04-15 |
update statutory_documents DIRECTOR APPOINTED MR MELVYN EWELL |
2013-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD |
2013-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN FRASER |
2012-12-04 |
update statutory_documents 30/11/12 FULL LIST |
2012-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-12-01 |
update statutory_documents DIRECTOR APPOINTED MR IAN ELLIS FRASER |
2011-12-01 |
update statutory_documents 30/11/11 FULL LIST |
2011-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2011 FROM
GORDON HOUSE SCEPTRE WAY
BAMBER BRIDGE
PRESTON
LANCASHIRE
PR5 6AW
UNITED KINGDOM |
2011-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-27 |
update statutory_documents DIRECTOR APPOINTED MR PAUL BIRCH |
2011-03-28 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LLEWELYN ARNOLD |
2011-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL KIRKBY |
2010-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2010 FROM
LANCASTER HOUSE
CENTURION WAY
LEYLAND
LANCASHIRE
PR26 6TX |
2010-12-08 |
update statutory_documents 30/11/10 FULL LIST |
2010-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OWEN MCLAUGHLIN |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT ERNEST KIRKBY / 14/01/2010 |
2009-12-22 |
update statutory_documents 30/11/09 FULL LIST |
2009-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH FLOOD / 01/12/2009 |
2009-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT ERNEST KIRKBY / 01/12/2009 |
2009-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OWEN GERARD MCLAUGHLIN / 01/12/2009 |
2009-12-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 01/12/2009 |
2009-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-12-05 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-08-07 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2008 |
2008-08-07 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2008-07-31 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2007:AMENDING FORM |
2008-07-31 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2008 |
2008-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-19 |
update statutory_documents INSOLVENCY:ANNUAL REPORT FOR FORM 1.3 |
2008-05-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL MCGRATH |
2008-01-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-03 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2007-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-03 |
update statutory_documents 11/03/07 ABSTRACTS AND PAYMENTS |
2007-02-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-01 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2006-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-27 |
update statutory_documents 11/03/06 ABSTRACTS AND PAYMENTS |
2005-12-02 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-04-13 |
update statutory_documents 11/03/05 ABSTRACTS AND PAYMENTS |
2005-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-09 |
update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-21 |
update statutory_documents SUPERVISORS REPORT |
2004-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-31 |
update statutory_documents 11/03/04 ABSTRACTS AND PAYMENTS |
2004-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-20 |
update statutory_documents SECRETARY RESIGNED |
2004-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-16 |
update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-14 |
update statutory_documents 11/03/02 ABSTRACTS AND PAYMENTS |
2003-03-14 |
update statutory_documents 11/03/03 ABSTRACTS AND PAYMENTS |
2003-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-12-11 |
update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
2002-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-08-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-23 |
update statutory_documents REPORT RE VOLUNTARY ARRANGEMENT |
2002-04-04 |
update statutory_documents 11/03/02 ABSTRACTS AND PAYMENTS |
2002-04-02 |
update statutory_documents COMPANY NAME CHANGED
DEWSBURY CIVIL ENGINEERING COMPA
NY LIMITED
CERTIFICATE ISSUED ON 02/04/02 |
2001-12-05 |
update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
2001-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-11-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-11-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-11-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-11-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-11-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-10-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-08-16 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2001-07-05 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2001-07-05 |
update statutory_documents AMENDMENTS TO VOL. ARRANGEMENT |
2001-06-26 |
update statutory_documents NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER |
2001-06-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 |
2001-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/01 FROM:
16-30 FIELD LANE
BATLEY
WEST YORKSHIRE
WF17 5BD |
2001-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-06-07 |
update statutory_documents SECRETARY RESIGNED |
2001-06-05 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS |
2001-06-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/01 FROM:
K P M G 1 THE EMBANKMENT
NEVILLE STREET
LEEDS
WEST YORKSHIRE LS1 4DW |
2001-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-09 |
update statutory_documents NOTICE OF RESULT OF MEETING OF CREDITORS |
2001-03-08 |
update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
2000-12-13 |
update statutory_documents NOTICE OF ADMINISTRATION ORDER |
2000-12-12 |
update statutory_documents ADVANCE NOTICE OF ADMIN ORDER |
2000-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/00 FROM:
16/30 FIELD LANE
BATLEY
WEST YORKSHIRE
WF17 5BD |
2000-12-04 |
update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
2000-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-12-21 |
update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
1999-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-11-30 |
update statutory_documents RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS |
1998-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-12-30 |
update statutory_documents RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS |
1997-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-01-02 |
update statutory_documents RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS |
1996-06-13 |
update statutory_documents RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS |
1996-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-01-06 |
update statutory_documents RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS |
1995-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-12-07 |
update statutory_documents RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS |
1992-12-22 |
update statutory_documents RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS |
1992-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1991-12-12 |
update statutory_documents RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS |
1991-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-05-13 |
update statutory_documents RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS |
1991-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-03-19 |
update statutory_documents RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS |
1990-06-20 |
update statutory_documents RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS |
1990-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/86 |
1990-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/87 |
1990-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1990-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-05-31 |
update statutory_documents RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS |
1988-05-31 |
update statutory_documents RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS |
1988-05-13 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03 |
1988-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/88 FROM:
11 QUARRY ROAD,
WESTTOWN,
DEWSBURY,
YORKS |
1988-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-03-13 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02 |
1987-01-28 |
update statutory_documents RETURN MADE UP TO 31/05/85; FULL LIST OF MEMBERS |
1987-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/85 |
1987-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/84 |
1968-03-05 |
update statutory_documents CERTIFICATE OF INCORPORATION |