Advanced company searchLink opens in new window

DE CONTRACTS LTD

Company number 07446050

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2016 DS01 Application to strike the company off the register
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 Dec 2015 AD01 Registered office address changed from 188a High Street Ripley Surrey GU23 6BD to Eton Cottage 7 the Drive Cranleigh Surrey GU6 7LY on 21 December 2015
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
30 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
20 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
21 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
13 Mar 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
13 Mar 2012 AP01 Appointment of Mr Jamie Michael Smith as a director
13 Mar 2012 TM01 Termination of appointment of Nigel Tillson as a director
12 Mar 2012 AD01 Registered office address changed from Block G Sunbury Business Centre Brooklands Close Sunbury-on-Thames Middlesex TW16 7DX England on 12 March 2012
01 Mar 2011 AD01 Registered office address changed from Suit 4 Wey House 15 Church Street Weybridge Surrey KT13 8NA England on 1 March 2011
13 Jan 2011 CERTNM Company name changed de contacts LTD\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
  • NM01 ‐ Change of name by resolution
20 Dec 2010 CERTNM Company name changed ne capital LIMITED\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
22 Nov 2010 NEWINC Incorporation