- Company Overview for DE CONTRACTS LTD (07446050)
- Filing history for DE CONTRACTS LTD (07446050)
- People for DE CONTRACTS LTD (07446050)
- More for DE CONTRACTS LTD (07446050)
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
|
|
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
|
|
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
|
|
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
|
|
20 Dec 2010 | CERTNM |
Company name changed ne capital LIMITED\certificate issued on 20/12/10
|
|
22 Nov 2010 | NEWINC | Incorporation |