-
DAFW REALISATIONS HOLDINGS LIMITED - Begbies Traynor (Central) Llp Temple Point, Temple Row, Birmingham, B2 5LG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06512482
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Begbies Traynor (Central) Llp Temple Point
- Temple Row
- Birmingham
- B2 5LG Begbies Traynor (Central) Llp Temple Point, Temple Row, Birmingham, B2 5LG UK
Management
- Geschäftsführung
- FEATHERSTONE, David Andrew
- GREGORY, Shaun
- WHITE, David Alan
- Prokuristen
- WHITE, David Alan
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.02.2008
- Gelöscht am:
- 2022-01-08
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Mr David Alan White
- Mr David Andrew Featherstone
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- BUILDING SERVICES DESIGN (HOLDINGS) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2019-12-31
- Letzte Einreichung: 2018-03-31
- lezte Bilanzhinterlegung
- 2013-02-25
- Jahresmeldung
- Fälligkeit: 2020-03-10
- Letzte Einreichung: 2019-02-25
-
DAFW REALISATIONS HOLDINGS LIMITED Firmenbeschreibung
- DAFW REALISATIONS HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06512482. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 25.02.2008 registriert. DAFW REALISATIONS HOLDINGS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BUILDING SERVICES DESIGN (HOLDINGS) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 25.02.2013.Die Firma kann schriftlich über Begbies Traynor (Central) Llp Temple Point erreicht werden.
Jetzt sichern DAFW REALISATIONS HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dafw Realisations Holdings Limited - Begbies Traynor (Central) Llp Temple Point, Temple Row, Birmingham, B2 5LG, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DAFW REALISATIONS HOLDINGS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
liquidation-in-administration-progress-report (2020-05-30) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-01-11) - AM06
-
liquidation-in-administration-progress-report (2020-12-02) - AM10
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-02-14) - AM02
-
liquidation-in-administration-extension-of-period (2020-11-03) - AM19
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-14) - MR01
-
termination-director-company-with-name-termination-date (2019-02-28) - TM01
-
confirmation-statement-with-no-updates (2019-03-04) - CS01
-
mortgage-satisfy-charge-full (2019-08-21) - MR04
-
mortgage-satisfy-charge-full (2019-06-18) - MR04
-
mortgage-satisfy-charge-full (2019-09-14) - MR04
-
resolution (2019-10-25) - RESOLUTIONS
-
liquidation-in-administration-appointment-of-administrator (2019-11-02) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-08) - AD01
-
liquidation-in-administration-proposals (2019-12-30) - AM03
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-03-01) - TM01
-
confirmation-statement-with-no-updates (2018-03-06) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-23) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-01-02) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-23) - AD01
-
confirmation-statement-with-updates (2017-03-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-28) - AD01
-
capital-allotment-shares (2017-12-13) - SH01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-05) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-28) - MR01
-
mortgage-satisfy-charge-full (2016-06-01) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-10) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-02) - AA
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-07-27) - MR04
-
capital-return-purchase-own-shares (2013-08-27) - SH03
-
termination-director-company-with-name (2013-12-13) - TM01
-
legacy (2013-03-12) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-13) - AR01
-
legacy (2013-03-08) - MG01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-05) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-12) - AR01
-
appoint-person-director-company-with-name (2012-02-29) - AP01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-04) - AA
-
change-person-director-company-with-change-date (2011-03-23) - CH01
-
legacy (2011-05-05) - MG01
-
legacy (2011-05-12) - MG01
-
legacy (2011-06-10) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-10-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-23) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-25) - CH01
-
change-person-director-company-with-change-date (2010-01-07) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-17) - AA
-
change-person-secretary-company-with-change-date (2010-03-25) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-25) - AR01
keyboard_arrow_right 2009
-
legacy (2009-01-26) - 225
-
legacy (2009-02-14) - 395
-
legacy (2009-03-20) - 363a
-
legacy (2009-04-30) - 88(2)
-
resolution (2009-04-30) - RESOLUTIONS
-
legacy (2009-04-30) - 88(3)
-
legacy (2009-07-23) - 395
keyboard_arrow_right 2008
-
legacy (2008-10-03) - 395
-
resolution (2008-11-04) - RESOLUTIONS
-
legacy (2008-11-04) - 288a
-
incorporation-company (2008-02-25) - NEWINC
-
legacy (2008-11-05) - 88(2)
-
statement-of-affairs (2008-11-05) - SA
-
legacy (2008-12-08) - 288a