Advanced company searchLink opens in new window

DCCH LIMITED

Company number 03004690

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
24 Oct 2011 CERTNM Company name changed ashworth construction (north west) LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
  • NM01 ‐ Change of name by resolution
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
  • GBP 1,000
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