DAMPTEC REMEDIAL LTD

Company Documents

DateDescription
04/04/254 April 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Appointment of a voluntary liquidator

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Statement of affairs

View Document

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

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

04/05/234 May 2023 Notification of Jason Hayzelden as a person with significant control on 2023-04-28

View Document

04/05/234 May 2023 Cessation of Claire Hayzelden as a person with significant control on 2023-04-28

View Document

01/05/231 May 2023 Termination of appointment of Claire Hayzelden as a director on 2023-04-28

View Document

27/04/2327 April 2023 Appointment of Jason Hayzelden as a director on 2023-04-26

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

22/04/2222 April 2022 Change of details for a person with significant control

View Document

22/04/2222 April 2022 Change of details for a person with significant control

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Cessation of Jason Hayzelden as a person with significant control on 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

01/02/221 February 2022 Notification of Claire Hayzelden as a person with significant control on 2022-01-31

View Document

27/01/2227 January 2022 Appointment of Ms Claire Hayzelden as a director on 2022-01-27

View Document

27/01/2227 January 2022 Termination of appointment of Jason Hayzelden as a director on 2022-01-27

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/08/216 August 2021 Director's details changed for Mr Jason Hayzelden on 2021-08-05

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-03-17 with no updates

View Document

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

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2018 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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