-
DSM ENERGY CONTROL LIMITED - The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 08044291
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Old Brewhouse 49-51 Brewhouse Hill
- Wheathampstead
- St. Albans
- Hertfordshire
- AL4 8AN The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN UK
Management
- Managing Directors
- DUFFETT-SMITH, Patricia Mary, Rev
- DUFFETT-SMITH, Peter James, Dr
- MANN, Nicola
- MANN, Terry Frank
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-24
- Dissolved on
- 2022-06-30
- SIC/NACE
- 32990
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-01-31
- Last Date: 2017-04-30
- Annual Return
- Due Date: 2018-05-08
- Last Date: 2017-04-24
-
DSM ENERGY CONTROL LIMITED Company Description
- DSM ENERGY CONTROL LIMITED is a ltd registered in United Kingdom with the Company reg no 08044291. Its current trading status is "closed". It was registered 2012-04-24. It has declared SIC or NACE codes as "32990". It has 4 directors It can be contacted at The Old Brewhouse 49-51 Brewhouse Hill .
Get DSM ENERGY CONTROL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dsm Energy Control Limited - The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, United Kingdom
Did you know? kompany provides original and official company documents for DSM ENERGY CONTROL LIMITED 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 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-10) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-24) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-10) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-22) - LIQ03
-
accounts-with-accounts-type-total-exemption-full (2018-01-29) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-26) - AD01
-
liquidation-voluntary-statement-of-affairs (2017-07-19) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-07-19) - 600
-
resolution (2017-07-19) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-04-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-17) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-09) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-23) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-30) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-04-24) - NEWINC