- Company Overview for DP CONTRACT CONSULTANTS LIMITED (04481505)
- Filing history for DP CONTRACT CONSULTANTS LIMITED (04481505)
- People for DP CONTRACT CONSULTANTS LIMITED (04481505)
- Charges for DP CONTRACT CONSULTANTS LIMITED (04481505)
- Insolvency for DP CONTRACT CONSULTANTS LIMITED (04481505)
- More for DP CONTRACT CONSULTANTS LIMITED (04481505)
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) |
---|---|---|---|
22 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2022 | L64.07 | Completion of winding up | |
19 Dec 2019 | COCOMP | Order of court to wind up | |
22 Oct 2019 | CVA4 | Notice of completion of voluntary arrangement | |
12 Aug 2019 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
12 Aug 2019 | AD01 | Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 | |
04 Jun 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2019 | |
12 Mar 2019 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
12 Mar 2019 | LIQ MISC OC | Court order insolvency:C.O. Replacing supervisor | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Apr 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2018 | |
09 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
29 Sep 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
06 Apr 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
24 Feb 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
19 Dec 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2015 | TM01 | Termination of appointment of Anthony Edward Jackson as a director on 11 November 2015 | |
21 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | CH03 | Secretary's details changed for Mrs Karen Theressa Leader on 1 July 2014 |