D & D ENGINEERING (HOLDINGS) LIMITED

First Floor Lowgate House First Floor Lowgate House, Hull, HU1 1EL, East Riding Of Yorkshire
StatusLIQUIDATION
Company No.04966769
CategoryPrivate Limited Company
Incorporated17 Nov 2003
Age20 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

D & D ENGINEERING (HOLDINGS) LIMITED is an liquidation private limited company with number 04966769. It was incorporated 20 years, 7 months, 18 days ago, on 17 November 2003. The company address is First Floor Lowgate House First Floor Lowgate House, Hull, HU1 1EL, East Riding Of Yorkshire.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 20 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-14

Old address: Stockholm Road Hull HU7 0XW

New address: First Floor Lowgate House Lowgate Hull East Riding of Yorkshire HU1 1EL

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 14 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Thomas Robinson

Appointment date: 2023-11-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2024

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-20

Psc name: Mr Mark Gordon Robinson

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2024

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Elaine Robinson

Notification date: 2023-11-20

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2024

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-20

Officer name: Mrs Karen Elaine Robinson

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2024

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-20

Officer name: Mark Gordon Robinson

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2024

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-20

Psc name: Mr Mark Gordon Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-04

Officer name: Mark Gordon Robinson

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2022

Action Date: 04 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-04

Psc name: Mr Mark Gordon Robinson

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-17

Officer name: Mrs Karen Elaine Robinson

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-17

Officer name: Mark Gordon Robinson

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-17

Psc name: Mr Mark Gordon Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-08

Psc name: Mr Mark Gordon Robinson

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Elaine Robinson

Cessation date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Elaine Robinson

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gordon Robinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Capital

Type: 169

Description: Gbp ic 400/299\02/06/09\gbp sr 101@1=101\

Documents

View document PDF

Resolution

Date: 12 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/04; full list of members

Documents

View document PDF

Statement of affairs

Date: 14 May 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/04/04--------- £ si 300@1=300 £ ic 104/404

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/04/04--------- £ si 100@1=100 £ ic 4/104

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/04/04--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rolco 202 LIMITED\certificate issued on 23/04/04

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 19/04/04 from: wilberforce court high street hull east yorkshire HU1 1YJ

Documents

View document PDF

Incorporation company

Date: 17 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATHERINE ALLAN ILLUSTRATION LTD

TOWERS POINT TOWERS BUSINESS PARK,RUGELEY,WS15 1UN

Number:09927157
Status:ACTIVE
Category:Private Limited Company

CLARKE WEBSITE DESIGN LTD

9 OSSMERE CLOSE,SANDBACH,CW11 1FB

Number:07324906
Status:ACTIVE
Category:Private Limited Company

HIJAMA SPECIALIST IMAAN TOURS LTD

105 MORAY DRIVE,SLOUGH,SL2 5PQ

Number:11689397
Status:ACTIVE
Category:Private Limited Company

HORUS MED SUPPLIES LTD

21 SHERRINGTON DRIVE,HEREFORD,HR4 9XD

Number:11249966
Status:ACTIVE
Category:Private Limited Company

NUAGE TECHNOLOGY LTD

23 THE PROMENADE,RHYL,LL18 5NL

Number:07655155
Status:ACTIVE
Category:Private Limited Company

SMA CUISINE LTD

503B ROOM 1 OTLEY ROAD,BRADFORD,BD2 4QL

Number:11547557
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source