- Company Overview for DCCH LIMITED (03004690)
- Filing history for DCCH LIMITED (03004690)
- People for DCCH LIMITED (03004690)
- Charges for DCCH LIMITED (03004690)
- Insolvency for DCCH LIMITED (03004690)
- More for DCCH LIMITED (03004690)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2014 | |
07 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2013 | |
06 Dec 2013 | AD01 | Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 6 December 2013 | |
27 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2012 | |
13 Jun 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Nov 2011 | AD01 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH on 10 November 2011 | |
09 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2011 | CERTNM |
Company name changed ashworth construction (north west) LIMITED\certificate issued on 24/10/11
|
|
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jan 2011 | AR01 |
Annual return made up to 22 December 2010 with full list of shareholders
Statement of capital on 2011-01-14
|
|
11 Jan 2011 | AP03 | Appointment of John Singleton as a secretary | |
11 Jan 2011 | TM02 | Termination of appointment of Valerie Ashworth as a secretary | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jun 2010 | TM01 | Termination of appointment of Valerie Ashworth as a director | |
29 Jun 2010 | TM01 | Termination of appointment of Malcolm Ashworth as a director | |
11 Jun 2010 | AP01 | Appointment of John Singleton as a director | |
11 Jun 2010 | AP01 | Appointment of David Laurence Sandham as a director | |
22 Dec 2009 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Malcolm John Ashworth on 22 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Valerie Ashworth on 22 December 2009 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |