Advanced company searchLink opens in new window

D.C.T. BUILDING & CIVILS LTD

Company number 06471835

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)
28 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jul 2011 600 Appointment of a voluntary liquidator
05 Jul 2011 LIQ MISC OC Court order insolvency:replacement of liquidator
05 Jul 2011 4.40 Notice of ceasing to act as a voluntary liquidator
24 Feb 2011 4.68 Liquidators' statement of receipts and payments to 15 February 2011
30 Apr 2010 AD01 Registered office address changed from 101 st Georges Road Bolton Lancs BL1 2BY on 30 April 2010
19 Feb 2010 4.20 Statement of affairs with form 4.19
19 Feb 2010 600 Appointment of a voluntary liquidator
19 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-16
21 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Jul 2009 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
16 Jan 2009 363a Return made up to 14/01/09; full list of members
21 Jul 2008 288b Appointment Terminated Director anthony meehan
10 Jul 2008 288a Director appointed mr daniel cornelius teahan
04 Apr 2008 288a Director appointed mr anthony vincent meehan
04 Apr 2008 288b Appointment Terminated Director daniel teahan
17 Jan 2008 88(2)R Ad 16/01/08--------- £ si 99@1=99 £ ic 1/100
17 Jan 2008 288b Director resigned
17 Jan 2008 288b Secretary resigned
17 Jan 2008 288a New secretary appointed
17 Jan 2008 288a New director appointed
14 Jan 2008 NEWINC Incorporation