D g e Construction Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 12, 2003)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
D G ELLIS BRICKWORK LIMITED
Company type
Private Limited Company , Dissolved
Company Number
04343678
Record last updated
Monday, April 20, 2015 1:33:23 AM UTC
Official Address
C/o Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton West Yorkshire Bd193tt
There are 12 companies registered at this street
Locality
Cleckheaton
Region
Kirklees, England
Postal Code
BD193TT
Sector
General construction & civil engineering
Visits
D G E CONSTRUCTION LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2019-1 2024-10 2024-11 2025-2 2025-3 2025-4 2025-5 0 2 4 6 8 10 12 14 16 18 20
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jun 17, 2011
Second notification of strike-off action in london gazette
Registry
Mar 17, 2011
Liquidator's progress report
Registry
Mar 17, 2011
Return of final meeting in a creditors' voluntary winding-up
Registry
Feb 1, 2011
Liquidator's progress report
Registry
Feb 4, 2010
Statement of company's affairs
Registry
Feb 4, 2010
Notice of appointment of liquidator in a voluntary winding up
Registry
Feb 4, 2010
Extraordinary resolution in creditors, voluntary liquidation
Registry
Jan 22, 2010
Change of registered office address
Financials
Oct 24, 2009
Annual accounts
Registry
Apr 3, 2009
Annual return
Financials
Jan 2, 2009
Annual accounts
Financials
Feb 3, 2008
Annual accounts 4343...
Financials
Nov 6, 2006
Annual accounts
Registry
Jan 19, 2006
Annual return
Financials
Nov 8, 2005
Annual accounts
Registry
Feb 4, 2005
Annual return
Financials
Feb 4, 2005
Annual accounts
Registry
Mar 4, 2004
Annual return
Financials
Jul 12, 2003
Annual accounts
Registry
Mar 8, 2003
Annual return
Registry
Feb 26, 2003
Appointment of a secretary
Registry
Feb 20, 2003
Company name change
Registry
Feb 20, 2003
Change of name certificate
Registry
Nov 30, 2002
Appointment of a woman as Secretary
Registry
May 9, 2002
Appointment of a director
Registry
Apr 30, 2002
Change in situation or address of registered office
Registry
Apr 30, 2002
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 24, 2001
Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry
Dec 24, 2001
Resignation of a secretary
Registry
Dec 24, 2001
Resignation of a director
Registry
Dec 20, 2001
Three appointments: 2 companies and a man