D J G ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
21/07/2321 July 2023 | Application to strike the company off the register |
15/05/2315 May 2023 | Restoration by order of the court |
01/02/221 February 2022 | First Gazette notice for voluntary strike-off |
01/02/221 February 2022 | First Gazette notice for voluntary strike-off |
19/01/2219 January 2022 | Director's details changed for Mr Alexander John Goodwin on 2022-01-19 |
19/01/2219 January 2022 | Registered office address changed from Lower Ground Floor 85 London Rd Cheltenham GL52 6HL to 6-8 Freeman Street Grimsby DN32 7AA on 2022-01-19 |
19/01/2219 January 2022 | Director's details changed for Mr David John Goodwin on 2022-01-19 |
19/01/2219 January 2022 | Application to strike the company off the register |
19/01/2219 January 2022 | Change of details for Mr David John Goodwin as a person with significant control on 2022-01-19 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/07/2015 July 2020 | 30/06/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
23/07/1923 July 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
17/07/1817 July 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
05/07/175 July 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
12/08/1612 August 2016 | DIRECTOR APPOINTED MR ALEXANDER JOHN GOODWIN |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/05/169 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/05/157 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/05/1422 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/05/1331 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOODWIN / 16/10/2012 |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
14/05/1214 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
06/05/116 May 2011 | 05/05/11 STATEMENT OF CAPITAL GBP 100 |
05/05/115 May 2011 | CURREXT FROM 31/05/2012 TO 30/06/2012 |
05/05/115 May 2011 | DIRECTOR APPOINTED MR DAVID JOHN GOODWIN |
05/05/115 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/05/115 May 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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