- Company Overview for DCL CONSULTING ENGINEERS LIMITED (04682334)
- Filing history for DCL CONSULTING ENGINEERS LIMITED (04682334)
- People for DCL CONSULTING ENGINEERS LIMITED (04682334)
- Charges for DCL CONSULTING ENGINEERS LIMITED (04682334)
- More for DCL CONSULTING ENGINEERS LIMITED (04682334)
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
|
|
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 |