- Company Overview for DC AUTOMATION LTD (07867774)
- Filing history for DC AUTOMATION LTD (07867774)
- People for DC AUTOMATION LTD (07867774)
- More for DC AUTOMATION LTD (07867774)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2016 | DS01 | Application to strike the company off the register | |
18 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
17 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | CH03 | Secretary's details changed for Mr David Keith Chapman on 1 January 2014 | |
15 Dec 2014 | CH01 | Director's details changed for Mr David Keith Chapman on 1 January 2014 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | TM01 | Termination of appointment of Adam Alexander Chapman as a director on 6 August 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | CH01 | Director's details changed for Mr David Keith Chapman on 30 November 2013 | |
17 Dec 2013 | CH01 | Director's details changed for Mr Mark Brooks on 2 December 2012 | |
17 Dec 2013 | CH01 | Director's details changed for Mr Adam Alexander Chapman on 2 December 2012 | |
17 Dec 2013 | CH03 | Secretary's details changed for Mr David Keith Chapman on 30 November 2013 | |
06 Dec 2013 | TM01 | Termination of appointment of James O'donnell as a director | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jan 2013 | CERTNM |
Company name changed actuation services LIMITED\certificate issued on 22/01/13
|
|
22 Jan 2013 | CONNOT | Change of name notice | |
06 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
20 Sep 2012 | AP01 | Appointment of Adam Alexander Chapman as a director | |
10 Sep 2012 | AP01 | Appointment of Mr James Anthony Douglas O'donnell as a director | |
10 Sep 2012 | AP01 | Appointment of Mr Mark Brooks as a director | |
01 Dec 2011 | NEWINC |
Incorporation
|