-
DHL (ENERGY) SERVICES LTD - Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester, M3 3HF, United Kingdom
Company Information
- Company registration number
- 09699868
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Rsm Restructuring Advisory Llp 9th Floor
- 3 Hardman Street
- Manchester
- M3 3HF Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester, M3 3HF UK
Management
- Managing Directors
- HENNIGAN, Denis Joseph
- HORGAN, Barry John
- MOELLER-JENSEN, Jakob
- MULLAN, Charles John Seamus
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-07-23
- Dissolved on
- 2023-10-17
- SIC/NACE
- 43220
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- WEEKIN WORKS LTD
- Filing of Accounts
- Due Date: 2020-03-28
- Last Date: 2018-06-30
- Annual Return
- Due Date: 2020-09-02
- Last Date: 2019-07-22
-
DHL (ENERGY) SERVICES LTD Company Description
- DHL (ENERGY) SERVICES LTD is a ltd registered in United Kingdom with the Company reg no 09699868. Its current trading status is "closed". It was registered 2015-07-23. It was previously called WEEKIN WORKS LTD. It has declared SIC or NACE codes as "43220". It has 4 directors The latest accounts are filed up to 2018-06-30.It can be contacted at Rsm Restructuring Advisory Llp 9Th Floor .
Get DHL (ENERGY) SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dhl (Energy) Services Ltd - Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester, M3 3HF, United Kingdom
Did you know? kompany provides original and official company documents for DHL (ENERGY) SERVICES LTD 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 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-07-17) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-12-06) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-10-21) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-10-12) - AM22
-
liquidation-in-administration-progress-report (2021-05-15) - AM10
-
liquidation-in-administration-removal-of-administrator-from-office (2021-01-27) - AM16
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2021-01-27) - AM11
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-05-21) - AM10
-
liquidation-in-administration-extension-of-period (2020-09-30) - AM19
-
liquidation-in-administration-progress-report (2020-11-23) - AM10
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-31) - AD01
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-11-28) - AM06
-
liquidation-in-administration-proposals (2019-11-07) - AM03
-
change-account-reference-date-company-previous-shortened (2019-03-29) - AA01
-
change-account-reference-date-company-current-shortened (2019-06-28) - AA01
-
accounts-with-accounts-type-group (2019-07-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-22) - MR01
-
termination-secretary-company-with-name-termination-date (2019-08-01) - TM02
-
capital-cancellation-shares (2019-09-20) - SH06
-
capital-return-purchase-own-shares (2019-10-10) - SH03
-
liquidation-in-administration-appointment-of-administrator (2019-10-30) - AM01
-
confirmation-statement-with-updates (2019-08-01) - CS01
-
termination-director-company-with-name-termination-date (2019-03-04) - TM01
keyboard_arrow_right 2018
-
second-filing-capital-allotment-shares (2018-09-21) - RP04SH01
-
appoint-person-director-company-with-name-date (2018-12-03) - AP01
-
notification-of-a-person-with-significant-control-statement (2018-11-12) - PSC08
-
change-person-secretary-company-with-change-date (2018-11-01) - CH03
-
appoint-person-director-company-with-name-date (2018-11-01) - AP01
-
change-person-director-company-with-change-date (2018-10-31) - CH01
-
confirmation-statement-with-updates (2018-09-27) - CS01
-
cessation-of-a-person-with-significant-control (2018-08-06) - PSC07
-
change-account-reference-date-company-current-extended (2018-03-23) - AA01
-
capital-allotment-shares (2018-06-15) - SH01
-
resolution (2018-01-23) - RESOLUTIONS
-
capital-allotment-shares (2018-03-02) - SH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-01) - CS01
-
change-person-director-company-with-change-date (2017-04-19) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-11) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-10-02) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
confirmation-statement-with-updates (2016-08-03) - CS01
keyboard_arrow_right 2015
-
incorporation-company (2015-07-23) - NEWINC
-
termination-director-company-with-name-termination-date (2015-07-24) - TM01
-
change-of-name-notice (2015-08-04) - CONNOT
-
certificate-change-of-name-company (2015-08-04) - CERTNM
-
appoint-person-director-company-with-name-date (2015-09-07) - AP01
-
capital-allotment-shares (2015-09-18) - SH01
-
capital-alter-shares-subdivision (2015-09-18) - SH02
-
termination-director-company-with-name-termination-date (2015-09-28) - TM01
-
change-account-reference-date-company-current-shortened (2015-12-16) - AA01
-
appoint-person-director-company-with-name-date (2015-09-08) - AP01
-
resolution (2015-09-18) - RESOLUTIONS