Advanced company searchLink opens in new window

DCL CONSULTING ENGINEERS LIMITED

Company number 04682334

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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2011 TM01 Termination of appointment of Keith Dodd as a director
31 Mar 2011 TM01 Termination of appointment of Neil Cumming as a director
31 Mar 2011 TM02 Termination of appointment of Nicola Carroll as a secretary
30 Mar 2011 DS01 Application to strike the company off the register
24 Mar 2011 AP01 Appointment of Mr Geoffrey Michael Redwood as a director
01 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-03-01
  • GBP 400
24 Feb 2011 AA Accounts for a dormant company made up to 2 May 2010
03 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Paul Michael Walters on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Neil Cumming on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Keith Martyn Dodd on 3 March 2010
03 Mar 2010 CH03 Secretary's details changed for Nicola Margaret Carroll on 18 December 2009
10 Feb 2010 AA Accounts for a dormant company made up to 3 May 2009
02 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Mar 2009 AA Accounts for a small company made up to 27 April 2008
03 Mar 2009 363a Return made up to 28/02/09; full list of members
18 Feb 2009 288b Appointment Terminated Director christopher tonkyn
09 Jun 2008 363a Return made up to 28/02/08; full list of members
04 Jun 2008 288c Director's Change of Particulars / keith dodd / 05/10/2007 / HouseName/Number was: , now: the goat house; Street was: 113 eggbuckland road, now: 18 horsepool street; Post Town was: plymouth, now: brixham; Post Code was: PL3 5JS, now: TQ5 9LD
13 May 2008 287 Registered office changed on 13/05/2008 from c/o condy mathias 6 houndiscombe road plymouth devon PL4 6HH
13 May 2008 225 Accounting reference date extended from 31/03/2008 to 30/04/2008
30 May 2007 AA Total exemption small company accounts made up to 31 March 2007
24 May 2007 288b Secretary resigned