Advanced company searchLink opens in new window

D C P CONTRACTORS LIMITED

Company number 04594234

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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