This company is commonly known as Dredging Equipment Ltd. The company was founded 13 years ago and was given the registration number 07362134. The firm's registered office is in ROMSEY. You can find them at Suite 1 Third Floor, 18 Market Place, Romsey, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DREDGING EQUIPMENT LTD |
---|---|---|
Company Number | : | 07362134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 September 2010 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 Third Floor, 18 Market Place, Romsey, Hampshire, SO51 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffins, Tavistock House North, Tavistock Square, WC1H 9HR | Director | 13 September 2010 | Active |
39a, Leicester Road, Salford, Manchester, England, M7 4AS | Director | 01 September 2010 | Active |
Mr Robert James Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Address | : | Griffins, Tavistock House North, Tavistock Square, WC1H 9HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-19 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-11-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2019-03-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-07 | Resolution | Resolution. | Download |
2019-03-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-08 | Address | Change registered office address company with date old address new address. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Address | Change registered office address company with date old address new address. | Download |
2017-10-12 | Address | Change registered office address company with date old address new address. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.