DEFABS ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved following liquidation |
15/10/2415 October 2024 | Final Gazette dissolved following liquidation |
15/07/2415 July 2024 | Notice of move from Administration to Dissolution |
15/02/2415 February 2024 | Administrator's progress report |
10/08/2310 August 2023 | Administrator's progress report |
03/07/233 July 2023 | Notice of extension of period of Administration |
17/02/2317 February 2023 | Administrator's progress report |
27/09/2227 September 2022 | Registered office address changed from Pkf Smith Cooper St. Helens House King Street Derby DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 2022-09-27 |
04/04/224 April 2022 | Satisfaction of charge 074108010005 in full |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
28/01/2128 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | PREVSHO FROM 31/12/2020 TO 31/10/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
12/03/2012 March 2020 | PREVEXT FROM 30/06/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
17/12/1817 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/12/1719 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER JENNINGS / 15/04/2015 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/03/1720 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074108010004 |
21/12/1521 December 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
15/12/1515 December 2015 | SECOND FILING FOR FORM SH01 |
20/11/1520 November 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 |
25/02/1525 February 2015 | 20/02/15 STATEMENT OF CAPITAL GBP 100 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/11/143 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/10/1331 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | 20/12/12 STATEMENT OF CAPITAL GBP 10000 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/11/129 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
03/04/123 April 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/11/1123 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
23/11/1123 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER JENNINGS / 18/10/2011 |
28/07/1128 July 2011 | PREVSHO FROM 31/01/2012 TO 30/06/2011 |
21/07/1121 July 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
14/07/1114 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/07/119 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/02/119 February 2011 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM UNIT 1 RAYNESWAY PARK DRIVE DERBY DE21 7BH |
11/12/1011 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/11/1011 November 2010 | CURREXT FROM 31/10/2011 TO 31/01/2012 |
28/10/1028 October 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID KAPLAN |
28/10/1028 October 2010 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM STERNE HOUSE LODGE LANE DERBY DE1 3WD UNITED KINGDOM |
28/10/1028 October 2010 | DIRECTOR APPOINTED DAVID PETER JENNINGS |
28/10/1028 October 2010 | COMPANY NAME CHANGED NELCO FIVE LIMITED CERTIFICATE ISSUED ON 28/10/10 |
26/10/1026 October 2010 | CHANGE OF NAME 20/10/2010 |
18/10/1018 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DEFABS ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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