- Company Overview for DCN BUILDING SERVICES LTD (07392908)
- Filing history for DCN BUILDING SERVICES LTD (07392908)
- People for DCN BUILDING SERVICES LTD (07392908)
- More for DCN BUILDING SERVICES LTD (07392908)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2020 | AD01 | Registered office address changed from 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU England to 10 Main Road St. Lawrence Southminster Essex CM0 7LY on 15 September 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from PO Box 6099 PO Box 6099 Jslbaa Accounts Short Street Southend-on-Sea SS1 9WH England to 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU on 14 January 2020 | |
01 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
01 Mar 2019 | AD01 | Registered office address changed from 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU to PO Box 6099 PO Box 6099 Jslbaa Accounts Short Street Southend-on-Sea SS1 9WH on 1 March 2019 | |
01 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
25 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
22 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
13 Apr 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
28 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
28 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | CH01 | Director's details changed for Mr Jean Marc Moar on 1 September 2014 | |
05 Mar 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
26 Dec 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
10 Oct 2012 | CH01 | Director's details changed for Mr Jean Marc Moar on 1 September 2012 | |
10 Oct 2012 | AD01 | Registered office address changed from 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU England on 10 October 2012 | |
10 Oct 2012 | AD01 | Registered office address changed from 16 Alton Gardens Southend-on-Sea Essex SS2 6QZ United Kingdom on 10 October 2012 | |
07 May 2012 | AD01 | Registered office address changed from 38 Ramsay Drive Basildon Essex SS16 4RR United Kingdom on 7 May 2012 |