- Company Overview for DPCC AUTOMATION & HANDLING LTD (05431980)
- Filing history for DPCC AUTOMATION & HANDLING LTD (05431980)
- People for DPCC AUTOMATION & HANDLING LTD (05431980)
- More for DPCC AUTOMATION & HANDLING LTD (05431980)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2013 | DS01 | Application to strike the company off the register | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Jun 2012 | AR01 |
Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-06-14
|
|
14 Jun 2012 | CH01 | Director's details changed for Mr David Paul Leader on 1 April 2012 | |
14 Jun 2012 | CH03 | Secretary's details changed for Mrs Karen Theressa Leader on 1 April 2012 | |
02 Mar 2012 | AD01 | Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
07 Mar 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 | |
11 Jun 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
26 May 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for David Paul Leader on 21 April 2010 | |
26 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
04 Jun 2009 | CERTNM | Company name changed dacs (mechanical) LIMITED\certificate issued on 07/06/09 | |
21 Apr 2009 | 363a | Return made up to 21/04/09; full list of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
23 Apr 2008 | 363a | Return made up to 21/04/08; full list of members | |
23 Apr 2008 | 288c | Director's Change of Particulars / david leader / 01/04/2008 / HouseName/Number was: , now: 14; Street was: pegdons, now: le puychaumet; Area was: franklin road, north fambridge, now: ; Post Town was: chelmsford, now: st sornin leu lac; Region was: essex, now: 87290; Post Code was: CM3 6NF, now: ; Country was: , now: france | |
23 Apr 2008 | 288c | Secretary's Change of Particulars / karen leader / 01/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: 14; Street was: pegdons, now: le puychaumet; Area was: franklin road, now: ; Post Town was: north fambridge, now: st sornin leu lac; Region was: essex, now: 87290; Post Code was: CM3 6NF, now: ; Country was: , now: france | |
03 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
04 May 2007 | 363a | Return made up to 21/04/07; full list of members | |
08 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
26 May 2006 | 88(2)R | Ad 01/01/06--------- £ si 1@1 |