DAMPTEC REMEDIAL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Liquidators' statement of receipts and payments to 2025-01-30 |
07/02/247 February 2024 | Resolutions |
07/02/247 February 2024 | Appointment of a voluntary liquidator |
07/02/247 February 2024 | Resolutions |
07/02/247 February 2024 | Statement of affairs |
07/02/247 February 2024 | Registered office address changed from St. Augustines College, 125 Canterbury Road Westgate-on-Sea Kent CT8 8NL England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2024-02-07 |
27/12/2327 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-04 with updates |
04/05/234 May 2023 | Notification of Jason Hayzelden as a person with significant control on 2023-04-28 |
04/05/234 May 2023 | Cessation of Claire Hayzelden as a person with significant control on 2023-04-28 |
01/05/231 May 2023 | Termination of appointment of Claire Hayzelden as a director on 2023-04-28 |
27/04/2327 April 2023 | Appointment of Jason Hayzelden as a director on 2023-04-26 |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-03-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
30/12/2230 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
22/04/2222 April 2022 | Change of details for a person with significant control |
22/04/2222 April 2022 | Change of details for a person with significant control |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Cessation of Jason Hayzelden as a person with significant control on 2022-01-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with updates |
01/02/221 February 2022 | Notification of Claire Hayzelden as a person with significant control on 2022-01-31 |
27/01/2227 January 2022 | Appointment of Ms Claire Hayzelden as a director on 2022-01-27 |
27/01/2227 January 2022 | Termination of appointment of Jason Hayzelden as a director on 2022-01-27 |
25/11/2125 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
06/08/216 August 2021 | Director's details changed for Mr Jason Hayzelden on 2021-08-05 |
30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Confirmation statement made on 2021-03-17 with no updates |
27/07/2127 July 2021 | Registered office address changed from 49 West Cliff Road Ramsgate CT11 9NP United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-07-27 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2018 March 2020 | 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