- Company Overview for DC ASSETS LIMITED (08418534)
- Filing history for DC ASSETS LIMITED (08418534)
- People for DC ASSETS LIMITED (08418534)
- Charges for DC ASSETS LIMITED (08418534)
- Insolvency for DC ASSETS LIMITED (08418534)
- More for DC ASSETS LIMITED (08418534)
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) |
---|---|---|---|
29 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Aug 2023 | LIQ01 | Declaration of solvency | |
14 Aug 2023 | AD01 | Registered office address changed from Martinet House Martinet Road Thornaby Stockton-on-Tees Cleveland TS17 0AS to 12 Halegrove Court Cygnet Drive Stockton-on-Tees County Durham TS18 3DB on 14 August 2023 | |
14 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Mar 2023 | MR04 | Satisfaction of charge 084185340001 in full | |
02 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
07 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2017 | AP03 | Appointment of Mrs Rachael Anne Armstrong as a secretary on 18 December 2017 | |
19 Sep 2017 | MR01 | Registration of charge 084185340001, created on 14 September 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Oct 2016 | AP01 | Appointment of Mr Kristian James Collin as a director on 14 October 2016 |