• UK
  • DES REALISATIONS 2015 LIMITED - C/O Currie Young Ltd Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, United Kingdom

Company Information

Company registration number
08643552
Company Status
CLOSED
Country
United Kingdom
Registered Address
C/O Currie Young Ltd Alexander House
Waters Edge Business Park
Campbell Road
Stoke-On-Trent
ST4 4DB
C/O Currie Young Ltd Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB UK

Management

Managing Directors
PIETRO LYSACZENKO
JOHN ROGER OWEN
Company secretaries
JOHN ROGER OWEN

Company Details

Type of Business
ltd
Incorporated
2013-08-08
Dissolved on
2022-09-13
SIC/NACE
43220 - Plumbing, heat and air-conditioning installation

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
DHL (ENERGY) SERVICES LIMITED
Filing of Accounts
Due Date: 2016-09-30
Last Date: 2014-12-31

DES REALISATIONS 2015 LIMITED Company Description

DES REALISATIONS 2015 LIMITED is a ltd registered in United Kingdom with the Company reg no 08643552. Its current trading status is "closed". It was registered 2013-08-08. It was previously called DHL (ENERGY) SERVICES LIMITED. It has declared SIC or NACE codes as "43220 - Plumbing, heat and air-conditioning installation". It has 2 directors and 1 secretary.It can be contacted at C/o Currie Young Ltd Alexander House .
More information

Get DES REALISATIONS 2015 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Des Realisations 2015 Limited - C/O Currie Young Ltd Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, United Kingdom

Did you know? kompany provides original and official company documents for DES REALISATIONS 2015 LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REMOVAL OF LIQ (2017-11-01) - LIQ MISC OC

    Add to Cart
     
  • NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/07/2017:LIQ. CASE NO.2 (2017-09-21) - LIQ03

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 15/02/2017 FROM (2017-02-15) - AD01

    Add to Cart
     
  • NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR (2017-11-01) - 4.40

    Add to Cart
     
  • ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2016 (2016-09-09) - 2.24B

    Add to Cart
     
  • NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2016-08-11) - 600

    Add to Cart
     
  • NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION (2016-07-28) - 2.34B

    Add to Cart
     
  • ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2016 (2016-03-09) - 2.24B

    Add to Cart
     
  • NOTICE OF RESULT OF MEETING OF CREDITORS (2015-11-27) - 2.23B

    Add to Cart
     
  • STATEMENT OF ADMINISTRATOR'S PROPOSALS (2015-10-07) - 2.17B

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 09/09/2015 FROM (2015-09-09) - AD01

    Add to Cart
     
  • NOTICE OF ADMINISTRATOR'S APPOINTMENT (2015-08-06) - 2.12B

    Add to Cart
     
  • NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2015-08-04) - CONNOT

    Add to Cart
     
  • SECOND FILING FOR FORM SH01 (2015-07-15) - RP04

    Add to Cart
     
  • 31/12/14 TOTAL EXEMPTION SMALL (2015-05-08) - AA

    Add to Cart
     
  • COMPANY NAME CHANGED DHL (ENERGY) SERVICES LIMITED (2015-08-04) - CERTNM

    Add to Cart
     
  • CURREXT FROM 31/08/2014 TO 31/12/2014 (2014-11-05) - AA01

    Add to Cart
     
  • 08/08/14 FULL LIST (2014-09-17) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR FINTAN MCKIBBIN (2013-09-02) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR DENIS HENNIGAN (2013-09-02) - TM01

    Add to Cart
     
  • 09/08/13 STATEMENT OF CAPITAL GBP 100 (2013-08-09) - SH01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2013-08-08) - NEWINC

    Add to Cart
     

expand_less