Based in Reading, Dhd Total Engineering Solutions Ltd was founded on 31 January 2005. Deering, Petra, Deering, Petra are listed as directors of this company. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEERING, Petra | 31 January 2005 | 14 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEERING, Petra | 06 April 2009 | 04 February 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 January 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 09 October 2014 | |
AD01 - Change of registered office address | 19 February 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 November 2013 | |
LIQ MISC OC - N/A | 18 November 2013 | |
4.40 - N/A | 18 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 02 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 03 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 February 2012 | |
F10.2 - N/A | 03 September 2010 | |
2.24B - N/A | 02 August 2010 | |
2.34B - N/A | 02 August 2010 | |
2.23B - N/A | 26 May 2010 | |
2.17B - N/A | 20 April 2010 | |
AD01 - Change of registered office address | 22 February 2010 | |
2.12B - N/A | 22 February 2010 | |
TM02 - Termination of appointment of secretary | 11 February 2010 | |
395 - Particulars of a mortgage or charge | 10 September 2009 | |
288b - Notice of resignation of directors or secretaries | 14 July 2009 | |
AA - Annual Accounts | 18 June 2009 | |
395 - Particulars of a mortgage or charge | 05 May 2009 | |
288b - Notice of resignation of directors or secretaries | 29 April 2009 | |
288a - Notice of appointment of directors or secretaries | 29 April 2009 | |
288a - Notice of appointment of directors or secretaries | 29 April 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 03 March 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363a - Annual Return | 05 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2007 | |
395 - Particulars of a mortgage or charge | 09 January 2007 | |
395 - Particulars of a mortgage or charge | 21 December 2006 | |
287 - Change in situation or address of Registered Office | 20 September 2006 | |
288a - Notice of appointment of directors or secretaries | 27 July 2006 | |
288b - Notice of resignation of directors or secretaries | 27 July 2006 | |
288a - Notice of appointment of directors or secretaries | 13 July 2006 | |
AA - Annual Accounts | 31 March 2006 | |
288b - Notice of resignation of directors or secretaries | 31 March 2006 | |
288a - Notice of appointment of directors or secretaries | 31 March 2006 | |
363a - Annual Return | 07 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2006 | |
225 - Change of Accounting Reference Date | 03 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2005 | |
288b - Notice of resignation of directors or secretaries | 31 March 2005 | |
288b - Notice of resignation of directors or secretaries | 31 March 2005 | |
288a - Notice of appointment of directors or secretaries | 31 March 2005 | |
288a - Notice of appointment of directors or secretaries | 31 March 2005 | |
NEWINC - New incorporation documents | 31 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 September 2009 | Outstanding |
N/A |
Lease | 29 April 2009 | Outstanding |
N/A |
Deposit deed | 22 December 2006 | Outstanding |
N/A |
Fixed and floating charge | 11 December 2006 | Outstanding |
N/A |