Advanced company searchLink opens in new window

DCN BUILDING SERVICES LTD

Company number 07392908

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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