DCW CIVIL ENGINEERING COMPANY LIMITED
Company number 06436612
- Company Overview for DCW CIVIL ENGINEERING COMPANY LIMITED (06436612)
- Filing history for DCW CIVIL ENGINEERING COMPANY LIMITED (06436612)
- People for DCW CIVIL ENGINEERING COMPANY LIMITED (06436612)
- More for DCW CIVIL ENGINEERING COMPANY LIMITED (06436612)
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) |
---|---|---|---|
20 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with updates | |
12 Jul 2024 | PSC04 | Change of details for Mr Barry Steven Davies as a person with significant control on 10 July 2024 | |
12 Jul 2024 | PSC07 | Cessation of David Charles Waring as a person with significant control on 10 July 2024 | |
12 Jul 2024 | TM02 | Termination of appointment of Sharon Waring as a secretary on 10 July 2024 | |
12 Jul 2024 | TM01 | Termination of appointment of David Charles Waring as a director on 10 July 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
12 Mar 2024 | AD02 | Register inspection address has been changed from C/O George Snape 214 High Street Winsford Cheshire CW7 2AU England to St Andrews Business Centre St. Marys Road Garston Liverpool L19 2NL | |
27 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
20 Apr 2022 | AD01 | Registered office address changed from 12 Orchard Rise Moulton Northwich Cheshire CW9 8PZ to St Andrews Business Centre 91 st Mary's Road Liverpool Merseyside L19 2NL on 20 April 2022 | |
05 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Mar 2022 | PSC04 | Change of details for Mr David Charles Waring as a person with significant control on 13 January 2022 | |
09 Mar 2022 | PSC01 | Notification of Barry Steven Davies as a person with significant control on 13 January 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
13 Jan 2022 | AP01 | Appointment of Mr Barry Steven Davies as a director on 13 January 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
24 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Jun 2020 | CH03 | Secretary's details changed for Sharon Salt on 25 June 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates |