DYVELL INCINERATION SERVICES LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-03-17 View Report
Gazette. Gazette notice voluntary. 2019-12-31 View Report
Dissolution. Dissolution application strike off company. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-11-13 View Report
Accounts. Accounts type dormant. 2019-05-28 View Report
Officers. Officer name: Mr Daniel Ginnetti. Appointment date: 2019-02-08. 2019-03-14 View Report
Resolution. Description: Resolutions. 2019-03-07 View Report
Officers. Officer name: Robert John Guice. Termination date: 2019-02-08. 2019-03-04 View Report
Confirmation statement. Statement with no updates. 2018-10-03 View Report
Accounts. Accounts type dormant. 2018-07-23 View Report
Officers. Termination date: 2017-10-01. Officer name: John Paul Johnston. 2017-11-06 View Report
Officers. Appointment date: 2017-10-01. Officer name: Mr Robert John Guice. 2017-11-06 View Report
Confirmation statement. Statement with no updates. 2017-10-04 View Report
Accounts. Accounts type dormant. 2017-04-13 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Accounts. Accounts type dormant. 2016-06-24 View Report
Annual return. With made up date full list shareholders. 2015-10-02 View Report
Accounts. Accounts type dormant. 2015-09-23 View Report
Officers. Officer name: Fransiscus Johannes Maria Ten Brink. Termination date: 2014-12-04. 2014-12-08 View Report
Officers. Termination date: 2014-12-04. Officer name: Fransiscus Johannes Maria Ten Brink. 2014-12-08 View Report
Annual return. With made up date full list shareholders. 2014-10-28 View Report
Accounts. Accounts type dormant. 2014-08-08 View Report
Annual return. With made up date full list shareholders. 2013-10-30 View Report
Accounts. Accounts type dormant. 2013-09-17 View Report
Annual return. With made up date full list shareholders. 2012-11-05 View Report
Accounts. Accounts type dormant. 2012-10-01 View Report
Officers. Officer name: David Lloyd. 2012-04-03 View Report
Address. Change date: 2011-10-14. Old address: 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD. 2011-10-14 View Report
Annual return. With made up date full list shareholders. 2011-10-11 View Report
Officers. Officer name: Mr John Paul Johnston. 2011-09-07 View Report
Officers. Officer name: Paul Simpson. 2011-09-07 View Report
Accounts. Accounts type dormant. 2011-08-26 View Report
Officers. Officer name: Paul Simpson. 2010-12-31 View Report
Officers. Officer name: Mark Miller. 2010-12-13 View Report
Annual return. With made up date full list shareholders. 2010-10-13 View Report
Accounts. Accounts type dormant. 2010-08-31 View Report
Annual return. With made up date full list shareholders. 2009-10-27 View Report
Accounts. Accounts type dormant. 2009-09-14 View Report
Officers. Description: Appointment terminated director shazeen sacranie. 2009-02-18 View Report
Officers. Description: Appointment terminated director richard kogler. 2009-02-18 View Report
Annual return. Legacy. 2008-10-22 View Report
Accounts. Accounts type total exemption full. 2008-10-20 View Report
Officers. Description: Appointment terminated director william blyde. 2008-06-16 View Report
Officers. Description: Director appointed mr david alan lloyd. 2008-04-10 View Report
Officers. Description: New director appointed. 2008-02-06 View Report
Annual return. Legacy. 2008-01-22 View Report
Address. Description: Location of register of members. 2008-01-22 View Report
Accounts. Accounts type total exemption full. 2007-10-30 View Report
Address. Description: Registered office changed on 29/10/07 from: knostrop treatment works knowsthorpe lane leeds LS9 0PJ. 2007-10-29 View Report
Annual return. Legacy. 2006-11-09 View Report