Advanced company searchLink opens in new window

DA CONTRACTING (SOUTHERN) LTD.

Company number 06003760

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 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 15 July 2019
15 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 15 July 2018
29 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 15 July 2017
26 Sep 2016 4.68 Liquidators' statement of receipts and payments to 15 July 2016
22 Sep 2015 4.68 Liquidators' statement of receipts and payments to 15 July 2015
29 Aug 2014 4.68 Liquidators' statement of receipts and payments to 15 July 2014
02 Sep 2013 4.68 Liquidators' statement of receipts and payments to 15 July 2013
16 Jul 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
08 Mar 2012 2.23B Result of meeting of creditors
27 Feb 2012 2.16B Statement of affairs with form 2.14B
07 Feb 2012 2.17B Statement of administrator's proposal
02 Jan 2012 2.12B Appointment of an administrator
22 Nov 2011 AD01 Registered office address changed from 105 Copythorn Road Copnor Portsmouth Hampshire PO2 0DZ on 22 November 2011
04 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
27 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
23 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
17 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2011-01-17
  • GBP 3
10 Sep 2010 AD01 Registered office address changed from 4 Gresley Gardens Hedge End Southampton Hampshire SO30 2XG on 10 September 2010
13 Aug 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 May 2010
10 Feb 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
10 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 3
10 Feb 2010 CH01 Director's details changed for Mrs Lucy Jean Mitchell Doe on 1 December 2009
10 Feb 2010 CH01 Director's details changed for Mrs Clare Virginia Allen on 1 December 2009