Advanced company searchLink opens in new window

DC PERSONNEL (MANAGEMENT) LTD

Company number 08182276

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
19 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
19 Jun 2019 PSC01 Notification of Steven Hacketh as a person with significant control on 1 January 2019
03 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
03 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 3 April 2019
31 May 2018 AD01 Registered office address changed from 26 Mackintosh Place Cardiff Wales CF24 4RQ to Trust House 5 New Augustus Bradford BD1 5LL on 31 May 2018
30 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
30 May 2018 AA Accounts for a dormant company made up to 31 August 2017
04 Oct 2017 AD01 Registered office address changed from PO Box 4385 08182276: Companies House Default Address Cardiff CF14 8LH to 26 Mackintosh Place Cardiff Wales CF24 4RQ on 4 October 2017
16 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2017 AA Accounts for a dormant company made up to 31 August 2016
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
19 May 2017 RP05 Registered office address changed to PO Box 4385, 08182276: Companies House Default Address, Cardiff, CF14 8LH on 19 May 2017
01 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
17 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
03 May 2016 AA Accounts for a dormant company made up to 31 August 2015
15 Mar 2016 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to Level 3 207 Regent Street London W1B 3HH on 15 March 2016
11 Mar 2016 CERTNM Company name changed chestnut administration LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
05 Oct 2015 AP01 Appointment of Mr Steven Hacketh as a director on 1 September 2015
02 Oct 2015 TM01 Termination of appointment of Paul Hamilton as a director on 1 September 2015