D & G MECHANICAL SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Return of final meeting in a creditors' voluntary winding up |
31/05/2431 May 2024 | Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering NN15 6WJ to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2024-05-31 |
30/05/2430 May 2024 | Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to Headlands House 1 Kings Court Kettering Parkway Kettering NN15 6WJ on 2024-05-30 |
25/05/2425 May 2024 | Appointment of a voluntary liquidator |
25/05/2425 May 2024 | Statement of affairs |
21/05/2421 May 2024 | Resolutions |
21/05/2421 May 2024 | Resolutions |
09/06/239 June 2023 | Confirmation statement made on 2023-06-04 with updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Cessation of Gary James Massie as a person with significant control on 2022-03-24 |
25/03/2225 March 2022 | Change of details for Mr Douglas Samuel Massie as a person with significant control on 2022-03-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM FEDERATION HOUSE 36/38 ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JS UNITED KINGDOM |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
21/06/1921 June 2019 | 05/06/18 STATEMENT OF CAPITAL GBP 2 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/06/1826 June 2018 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
19/06/1819 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JAMES MASSIE |
19/06/1819 June 2018 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
19/06/1819 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS SAMUEL MASSIE |
19/06/1819 June 2018 | DIRECTOR APPOINTED MR DOUGLAS SAMUEL MASSIE |
07/06/187 June 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
05/06/185 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company