- Company Overview for DNC TECHNOLOGIES LIMITED (09781982)
- Filing history for DNC TECHNOLOGIES LIMITED (09781982)
- People for DNC TECHNOLOGIES LIMITED (09781982)
- Insolvency for DNC TECHNOLOGIES LIMITED (09781982)
- More for DNC TECHNOLOGIES LIMITED (09781982)
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) |
---|---|---|---|
10 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2024 | |
07 Mar 2024 | LIQ01 | Declaration of solvency | |
12 Dec 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
08 Nov 2023 | AD01 | Registered office address changed from 1B High Street Swanley Kent BR8 8AE United Kingdom to The Hemington Millhouse Bus, Cent, Station Road Castle Donington DE74 2NJ on 8 November 2023 | |
08 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
18 Oct 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
30 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
13 Jun 2022 | TM01 | Termination of appointment of Arjun Karan Kirti Patel as a director on 1 April 2022 | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
18 Aug 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
18 Aug 2021 | RP04CS01 | Second filing of Confirmation Statement dated 15 June 2020 | |
18 Aug 2021 | RP04CS01 | Second filing of Confirmation Statement dated 15 June 2019 | |
18 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
18 Jun 2020 | CS01 |
Confirmation statement made on 15 June 2020 with updates
|
|
20 Feb 2020 | TM01 | Termination of appointment of Adrian Peter Webb as a director on 17 February 2020 | |
01 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
23 Aug 2019 | CS01 |
Confirmation statement made on 15 June 2019 with updates
|
|
22 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 17 September 2018
|
|
22 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 17 September 2018
|
|
22 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 12 June 2019
|
|
22 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 6 June 2019
|