D & E SERVICES LIMITED

Register to unlock more data on OkredoRegister

D & E SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02909012

Incorporation date

16/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 21 Station Road, Watford, Herts WD17 1APCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1994)
dot icon01/12/2023
Final Gazette dissolved following liquidation
dot icon01/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon15/12/2022
Liquidators' statement of receipts and payments to 2022-10-21
dot icon10/12/2021
Liquidators' statement of receipts and payments to 2021-10-21
dot icon19/02/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/11/2020
Registered office address changed from 2 Eden Court Eden Way Leighton Buzzard Bedfordshire LU7 4FY England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2020-11-28
dot icon04/11/2020
Resolutions
dot icon03/11/2020
Statement of affairs
dot icon03/11/2020
Appointment of a voluntary liquidator
dot icon28/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/10/2019
Termination of appointment of Stephen John Read as a director on 2019-10-09
dot icon25/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon06/09/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon01/05/2018
Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to 2 Eden Court Eden Way Leighton Buzzard Bedfordshire LU7 4FY on 2018-05-01
dot icon19/04/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/04/2017
Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 2017-04-06
dot icon27/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon31/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/08/2014
Purchase of own shares.
dot icon26/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon26/03/2014
Director's details changed for Mr Stephen John Read on 2013-03-17
dot icon26/03/2014
Termination of appointment of Donald Gray as a secretary
dot icon26/03/2014
Director's details changed for Mr Panayotis Petridis on 2013-03-17
dot icon30/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/08/2013
Purchase of own shares.
dot icon06/08/2013
Cancellation of shares. Statement of capital on 2013-08-06
dot icon10/04/2013
Registered office address changed from 66-70 Coombe Road New Malden Surrey KT3 4QW on 2013-04-10
dot icon02/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon01/02/2013
Statement of capital following an allotment of shares on 2012-12-05
dot icon25/01/2013
Purchase of own shares.
dot icon22/11/2012
Resolutions
dot icon21/09/2012
Termination of appointment of Donald Gray as a director
dot icon30/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/05/2012
Termination of appointment of Henry Goodwin as a director
dot icon23/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon10/02/2012
Purchase of own shares.
dot icon09/02/2012
Cancellation of shares. Statement of capital on 2012-02-09
dot icon24/01/2012
Resolutions
dot icon26/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon24/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon26/01/2011
Purchase of own shares.
dot icon19/01/2011
Resolutions
dot icon28/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/06/2010
Cancellation of shares. Statement of capital on 2010-06-09
dot icon09/06/2010
Purchase of own shares.
dot icon12/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon12/04/2010
Director's details changed for Donald Gray on 2009-10-01
dot icon12/03/2010
Memorandum and Articles of Association
dot icon11/02/2010
Memorandum and Articles of Association
dot icon05/02/2010
Cancellation of shares. Statement of capital on 2010-02-05
dot icon05/02/2010
Resolutions
dot icon05/02/2010
Purchase of own shares.
dot icon20/01/2010
Appointment of Mr Henry Haddow Goodwin as a director
dot icon20/01/2010
Appointment of Mr Stephen John Read as a director
dot icon14/09/2009
S-div
dot icon23/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/03/2009
Return made up to 16/03/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/04/2008
Return made up to 16/03/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/03/2007
Return made up to 16/03/07; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon22/03/2006
Return made up to 16/03/06; full list of members
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon08/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/03/2005
Return made up to 16/03/05; full list of members
dot icon10/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon29/03/2004
Return made up to 16/03/04; full list of members
dot icon02/09/2003
Full accounts made up to 2003-04-30
dot icon18/08/2003
Director resigned
dot icon02/04/2003
Return made up to 16/03/03; full list of members
dot icon20/09/2002
Full accounts made up to 2002-04-30
dot icon03/04/2002
Return made up to 16/03/02; full list of members
dot icon29/10/2001
Full accounts made up to 2001-04-30
dot icon20/04/2001
Return made up to 16/03/01; full list of members
dot icon04/08/2000
Full accounts made up to 2000-04-30
dot icon27/03/2000
Return made up to 16/03/00; full list of members
dot icon21/07/1999
Full accounts made up to 1999-04-30
dot icon29/06/1999
New director appointed
dot icon30/03/1999
Return made up to 16/03/99; no change of members
dot icon24/12/1998
Full accounts made up to 1998-04-30
dot icon20/08/1998
Registered office changed on 20/08/98 from: 11/13 coombe road new malden surrey KT3 4PX
dot icon27/03/1998
Return made up to 16/03/98; full list of members
dot icon08/01/1998
Full accounts made up to 1997-04-30
dot icon08/04/1997
Return made up to 16/03/97; no change of members
dot icon18/12/1996
Full accounts made up to 1996-04-30
dot icon25/03/1996
Return made up to 16/03/96; no change of members
dot icon09/08/1995
Full accounts made up to 1995-04-30
dot icon26/05/1995
Particulars of mortgage/charge
dot icon21/03/1995
Return made up to 16/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/03/1994
Accounting reference date notified as 30/04
dot icon28/03/1994
Ad 21/03/94--------- £ si 98@1=98 £ ic 2/100
dot icon23/03/1994
Secretary resigned
dot icon16/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About D & E SERVICES LIMITED

D & E SERVICES LIMITED is an(a) Dissolved company incorporated on 16/03/1994 with the registered office located at 1st Floor 21 Station Road, Watford, Herts WD17 1AP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & E SERVICES LIMITED?

toggle

D & E SERVICES LIMITED is currently Dissolved. It was registered on 16/03/1994 and dissolved on 01/12/2023.

Where is D & E SERVICES LIMITED located?

toggle

D & E SERVICES LIMITED is registered at 1st Floor 21 Station Road, Watford, Herts WD17 1AP.

What does D & E SERVICES LIMITED do?

toggle

D & E SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for D & E SERVICES LIMITED?

toggle

The latest filing was on 01/12/2023: Final Gazette dissolved following liquidation.