- Company Overview for D A CONTRACTING SERVICES LIMITED (08794715)
- Filing history for D A CONTRACTING SERVICES LIMITED (08794715)
- People for D A CONTRACTING SERVICES LIMITED (08794715)
- Insolvency for D A CONTRACTING SERVICES LIMITED (08794715)
- More for D A CONTRACTING SERVICES LIMITED (08794715)
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) |
---|---|---|---|
24 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2018 | |
03 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2017 | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 19 April 2016 | |
15 Apr 2016 | 4.70 | Declaration of solvency | |
15 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
10 Jul 2015 | SH08 | Change of share class name or designation | |
10 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
28 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-28
|