- Company Overview for D C P CONTRACTORS LIMITED (04594234)
- Filing history for D C P CONTRACTORS LIMITED (04594234)
- People for D C P CONTRACTORS LIMITED (04594234)
- Charges for D C P CONTRACTORS LIMITED (04594234)
- Insolvency for D C P CONTRACTORS LIMITED (04594234)
- More for D C P CONTRACTORS LIMITED (04594234)
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) |
---|---|---|---|
17 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 August 2016 | |
22 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 August 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from C/O Mazars Llp Clifton Down House Beaufort Buildings Clifton Bristol BS8 4AN to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 1 September 2015 | |
31 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 August 2014 | |
22 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 August 2013 | |
24 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 August 2012 | |
19 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2011 | AD01 | Registered office address changed from Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 23 September 2011 | |
22 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
22 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2011 | AD01 | Registered office address changed from 1St Floor Offices 2a Highfield Road Ringwood Hampshire BH24 1RQ on 12 August 2011 | |
10 Feb 2011 | TM01 | Termination of appointment of David Price as a director | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Dec 2010 | AR01 |
Annual return made up to 19 November 2010 with full list of shareholders
Statement of capital on 2010-12-31
|
|
19 Feb 2010 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for David Christopher Price on 1 October 2009 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Mar 2009 | 288a | Director appointed david christopher price | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Dec 2008 | 363a | Return made up to 19/11/08; full list of members | |
13 Jun 2008 | 287 | Registered office changed on 13/06/2008 from sutton house sutton holms verwood wimborne dorset BH21 8NQ | |
31 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
16 Jan 2008 | 363a | Return made up to 19/11/07; full list of members |