Advanced company searchLink opens in new window

DC ELECTRICS & ENGINEERING LIMITED

Company number 06320772

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)
08 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
28 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2010 AD01 Registered office address changed from Brookson Ltd Brunel House 34D Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 13 October 2010
23 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
Statement of capital on 2010-07-23
  • GBP 10
12 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Jul 2009 363a Return made up to 23/07/09; full list of members
01 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2009 288c Director's Change of Particulars / danny coffey / 23/03/2009 / HouseName/Number was: , now: burnt downs farm; Street was: burnt downs farm, now: leedstown; Area was: leedstown, now:
31 Dec 2008 288c Director's Change Of Particulars Danny Coffey Logged Form
20 Aug 2008 288c Director's Change of Particulars / danny coffey / 19/08/2008 / Street was: 7 bower fields, now: burnt downs farm; Area was: , now: leedstown; Post Town was: bridgwater, now: hayle; Region was: somerset, now: cornwall; Post Code was: TA6 4TD, now: TR27 6DT
28 Jul 2008 363a Return made up to 23/07/08; full list of members
28 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
31 Jan 2008 225 Accounting reference date shortened from 31/07/08 to 31/03/08
14 Jan 2008 287 Registered office changed on 14/01/08 from: 7 bower fields bridgwater somerset TA6 4TD
14 Jan 2008 288b Director resigned
14 Jan 2008 288b Secretary resigned
14 Jan 2008 288a New secretary appointed
23 Jul 2007 NEWINC Incorporation