Advanced company searchLink opens in new window

D K CHARLES CONTRACTORS LIMITED

Company number 04753131

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)
22 May 2018 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 27 July 2017
15 Aug 2016 4.20 Statement of affairs with form 4.19
15 Aug 2016 600 Appointment of a voluntary liquidator
15 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28
11 Aug 2016 AD01 Registered office address changed from Solar House 282 Chase Road London N14 6NZ to C/O Silke and Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 11 August 2016
20 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
01 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2014
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
22 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
31 May 2014 AA Total exemption small company accounts made up to 31 May 2013
19 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
27 Aug 2013 AA Total exemption small company accounts made up to 31 May 2012
13 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
23 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
23 May 2012 CH01 Director's details changed for Ms Dawn Kylie Charles on 1 May 2012
23 May 2012 CH01 Director's details changed for Mr Vassos Menelaou on 1 May 2012
23 May 2012 CH03 Secretary's details changed for Kenneth Charles on 1 May 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011