- Company Overview for DDCS PROPERTIES LIMITED (03315198)
- Filing history for DDCS PROPERTIES LIMITED (03315198)
- People for DDCS PROPERTIES LIMITED (03315198)
- Charges for DDCS PROPERTIES LIMITED (03315198)
- More for DDCS PROPERTIES LIMITED (03315198)
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
|
|
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
|
|
26 Jan 2012 | CAP-SS | Solvency Statement dated 11/01/12 | |
26 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
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 |