Advanced company searchLink opens in new window

DPCC AUTOMATION & HANDLING LTD

Company number 05431980

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)
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
  • GBP 2
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