- Company Overview for D C C ELECTRICAL SERVICES LIMITED (07199379)
- Filing history for D C C ELECTRICAL SERVICES LIMITED (07199379)
- People for D C C ELECTRICAL SERVICES LIMITED (07199379)
- More for D C C ELECTRICAL SERVICES LIMITED (07199379)
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) |
---|---|---|---|
29 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2012 | DS01 | Application to strike the company off the register | |
19 Jun 2012 | AR01 |
Annual return made up to 23 March 2012 with full list of shareholders
Statement of capital on 2012-06-19
|
|
18 Jun 2012 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
11 Jun 2012 | AP01 | Appointment of Daniel Roy Colgate as a director on 12 November 2011 | |
11 Jun 2012 | AD01 | Registered office address changed from Unit 1a Summit Business Park, Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 11 June 2012 | |
11 Jun 2012 | TM01 | Termination of appointment of Mark John Bevis as a director on 12 November 2011 | |
14 Mar 2012 | AD01 | Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD United Kingdom on 14 March 2012 | |
24 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Nov 2011 | TM01 | Termination of appointment of Daniel Roy Thomas Colgate as a director on 2 May 2011 | |
19 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2010 | NEWINC |
Incorporation
|