Advanced company searchLink opens in new window

DC GROUP SERVICES LTD

Company number 09180114

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)
20 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
20 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2021 LIQ10 Removal of liquidator by court order
25 Mar 2021 600 Appointment of a voluntary liquidator
10 Oct 2019 AD01 Registered office address changed from 20 Ambleside Road Bedworth Warwickshire CV12 8RS to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 10 October 2019
09 Oct 2019 600 Appointment of a voluntary liquidator
09 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-27
09 Oct 2019 LIQ02 Statement of affairs
09 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
19 Aug 2019 TM01 Termination of appointment of Wayne Bignell as a director on 1 August 2019
06 Aug 2019 TM01 Termination of appointment of Mark White as a director on 5 August 2019
24 May 2019 AA Micro company accounts made up to 31 August 2018
18 Apr 2019 SH02 Sub-division of shares on 16 March 2019
19 Mar 2019 AP01 Appointment of Mr Wayne Bignell as a director on 19 March 2019
19 Mar 2019 AP01 Appointment of Mr Mark White as a director on 16 March 2019
07 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-06
05 Oct 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
17 May 2018 PSC01 Notification of Darren Chester as a person with significant control on 1 May 2018
17 May 2018 PSC07 Cessation of Carol Ann Tiff as a person with significant control on 1 May 2018
09 May 2018 TM01 Termination of appointment of Carol Ann Tiff as a director on 1 May 2018
21 Mar 2018 AA Micro company accounts made up to 31 August 2017
15 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
15 Sep 2017 AP01 Appointment of Mr Darren Andrew Chester as a director on 15 September 2017
07 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates