-
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 .
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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REMOVAL OF LIQ (2017-11-01) - LIQ MISC OC
-
NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/07/2017:LIQ. CASE NO.2 (2017-09-21) - LIQ03
-
REGISTERED OFFICE CHANGED ON 15/02/2017 FROM (2017-02-15) - AD01
-
NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR (2017-11-01) - 4.40
keyboard_arrow_right 2016
-
ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2016 (2016-09-09) - 2.24B
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2016-08-11) - 600
-
NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION (2016-07-28) - 2.34B
-
ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2016 (2016-03-09) - 2.24B
keyboard_arrow_right 2015
-
NOTICE OF RESULT OF MEETING OF CREDITORS (2015-11-27) - 2.23B
-
STATEMENT OF ADMINISTRATOR'S PROPOSALS (2015-10-07) - 2.17B
-
REGISTERED OFFICE CHANGED ON 09/09/2015 FROM (2015-09-09) - AD01
-
NOTICE OF ADMINISTRATOR'S APPOINTMENT (2015-08-06) - 2.12B
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2015-08-04) - CONNOT
-
SECOND FILING FOR FORM SH01 (2015-07-15) - RP04
-
31/12/14 TOTAL EXEMPTION SMALL (2015-05-08) - AA
-
COMPANY NAME CHANGED DHL (ENERGY) SERVICES LIMITED (2015-08-04) - CERTNM
keyboard_arrow_right 2014
-
CURREXT FROM 31/08/2014 TO 31/12/2014 (2014-11-05) - AA01
-
08/08/14 FULL LIST (2014-09-17) - AR01
keyboard_arrow_right 2013
-
APPOINTMENT TERMINATED, DIRECTOR FINTAN MCKIBBIN (2013-09-02) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR DENIS HENNIGAN (2013-09-02) - TM01
-
09/08/13 STATEMENT OF CAPITAL GBP 100 (2013-08-09) - SH01
-
CERTIFICATE OF INCORPORATION (2013-08-08) - NEWINC