- Company Overview for DC ASSOCIATED CONSULTANTS LIMITED (08124509)
- Filing history for DC ASSOCIATED CONSULTANTS LIMITED (08124509)
- People for DC ASSOCIATED CONSULTANTS LIMITED (08124509)
- Charges for DC ASSOCIATED CONSULTANTS LIMITED (08124509)
- Insolvency for DC ASSOCIATED CONSULTANTS LIMITED (08124509)
- More for DC ASSOCIATED CONSULTANTS LIMITED (08124509)
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) |
---|---|---|---|
05 Apr 2024 | L64.04 | Dissolution deferment | |
02 Apr 2024 | L64.07 | Completion of winding up | |
09 Jan 2019 | COCOMP | Order of court to wind up | |
19 Oct 2018 | CVA4 | Notice of completion of voluntary arrangement | |
10 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Apr 2018 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
11 Jul 2017 | AAMD | Amended total exemption small company accounts made up to 30 June 2015 | |
05 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
05 Jul 2017 | PSC01 | Notification of Andrew Denbigh as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Neil James Thomas as a director on 3 January 2017 | |
12 Dec 2016 | TM01 | Termination of appointment of Keir Adam Whiteside as a director on 24 November 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Keir Adam Whiteside as a director on 24 November 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
12 Aug 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
06 May 2014 | AD01 | Registered office address changed from Building 3 City West One Office Park, Gelderd Road Leeds LS12 6LX England on 6 May 2014 | |
30 Apr 2014 | AP01 | Appointment of Neil James Thomas as a director | |
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 19 March 2014
|
|
07 Mar 2014 | AP01 | Appointment of Mr Keir Adam Whiteside as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Chris Copley as a director |