Advanced company searchLink opens in new window

DDCS PROPERTIES LIMITED

Company number 03315198

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2012 DS01 Application to strike the company off the register
14 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
08 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
03 Feb 2012 SH02 Sub-division of shares on 10 January 2012
26 Jan 2012 SH20 Statement by Directors
26 Jan 2012 SH19 Statement of capital on 26 January 2012
  • GBP 100
26 Jan 2012 CAP-SS Solvency Statement dated 11/01/12
26 Jan 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 10/01/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
04 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Arthur William Dunkley on 1 October 2009
09 Feb 2010 CH01 Director's details changed for Stephen Michael Slattery on 1 October 2009
09 Feb 2010 CH01 Director's details changed for Mr Stefan Michal Dziubinski (Bsc Hons) on 1 October 2009
09 Feb 2010 CH01 Director's details changed for Mr Neil Cowley on 1 October 2009
06 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
30 Apr 2009 287 Registered office changed on 30/04/2009 from morris owen house 43-45 devizes road swindon wiltshire SN1 4BG
13 Mar 2009 363a Return made up to 07/02/09; full list of members
11 Mar 2009 288c Director's Change of Particulars / arthur dunkley / 08/12/2007 / Nationality was: american, now: british; HouseName/Number was: , now: 239; Street was: 4672 second street, now: main street; Area was: , now: suite e; Post Code was: 94566, now: ca 8200
03 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008