DJT CONSTRUCTION LIMITED

06618306
C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED,1 CITY ROAD EAST MANCHESTER M15 4PN

Documents

Documents
Date Category Description Pages
20 Jul 2018 gazette Gazette Dissolved Liquidation 1 Buy now
20 Apr 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
10 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
15 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
15 Apr 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 Apr 2016 insolvency Liquidation Court Order Miscellaneous 18 Buy now
15 Apr 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
13 Jul 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Jul 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
07 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 May 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
06 May 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 May 2015 resolution Resolution 1 Buy now
14 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
24 Dec 2013 accounts Annual Accounts 4 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
17 Oct 2012 accounts Annual Accounts 6 Buy now
18 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2012 annual-return Annual Return 4 Buy now
18 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
09 May 2012 resolution Resolution 1 Buy now
27 Mar 2012 officers Termination of appointment of director (Simon Willdigg) 1 Buy now
02 Nov 2011 officers Appointment of director (Mr Simon Willdigg) 2 Buy now
18 Oct 2011 accounts Annual Accounts 7 Buy now
15 Jul 2011 annual-return Annual Return 5 Buy now
15 Jul 2011 address Change Sail Address Company 1 Buy now
23 Dec 2010 accounts Annual Accounts 5 Buy now
21 Jul 2010 annual-return Annual Return 4 Buy now
21 Jul 2010 officers Change of particulars for director (Mr Darren Taylor) 2 Buy now
21 Jul 2010 officers Change of particulars for corporate secretary (Jacksons Secretaries Limited) 2 Buy now
04 Jan 2010 accounts Annual Accounts 7 Buy now
20 Aug 2009 annual-return Return made up to 12/06/09; full list of members 3 Buy now
20 Aug 2009 address Location of debenture register 1 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from tayfields construction LIMITED hooters hall road lymedale business park newcastle staffordshire ST5 9QF united kingdom 1 Buy now
20 Aug 2009 address Location of register of members 1 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from 98 lancaster road newcastle-under-lyme staffordshire ST5 1DS 1 Buy now
11 Jul 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now
19 Jun 2008 officers Secretary appointed jacksons secretaries LIMITED 1 Buy now
19 Jun 2008 capital Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
12 Jun 2008 incorporation Incorporation Company 9 Buy now