- Company Overview for DC ELECTRICS & ENGINEERING LIMITED (06320772)
- Filing history for DC ELECTRICS & ENGINEERING LIMITED (06320772)
- People for DC ELECTRICS & ENGINEERING LIMITED (06320772)
- More for DC ELECTRICS & ENGINEERING LIMITED (06320772)
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
|
|
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 |