- Company Overview for D C P R LIMITED (06636620)
- Filing history for D C P R LIMITED (06636620)
- People for D C P R LIMITED (06636620)
- More for D C P R LIMITED (06636620)
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) |
---|---|---|---|
21 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2013 | DS01 | Application to strike the company off the register | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Jul 2012 | AR01 |
Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-07-02
|
|
04 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Matthew John Danks on 2 October 2009 | |
05 Jul 2010 | CH01 | Director's details changed for Mr Russell David Cockburn on 2 October 2009 | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
16 Jul 2009 | 363a | Return made up to 02/07/09; full list of members | |
31 Mar 2009 | 288c | Director's Change of Particulars / russell cockburn / 30/03/2009 / Middle Name/s was: , now: david | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from 26 st andrews close the straits, lower gornal dudley west midlands DY3 3AD | |
24 Mar 2009 | 288a | Director appointed mr russell cockburn | |
24 Mar 2009 | 88(2) | Ad 28/02/09 gbp si 1@1=1 gbp ic 1/2 | |
02 Jul 2008 | NEWINC | Incorporation |