- Company Overview for DC IMPROVEMENTS LIMITED (09800232)
- Filing history for DC IMPROVEMENTS LIMITED (09800232)
- People for DC IMPROVEMENTS LIMITED (09800232)
- Insolvency for DC IMPROVEMENTS LIMITED (09800232)
- More for DC IMPROVEMENTS LIMITED (09800232)
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) |
---|---|---|---|
28 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2020 | L64.07 | Completion of winding up | |
06 Sep 2018 | COCOMP | Order of court to wind up | |
10 Aug 2018 | AD01 | Registered office address changed from 62 Sunnyside Road Poole Dorset BH12 2LQ England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 10 August 2018 | |
21 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
23 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 31 January 2017
|
|
23 Jun 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
09 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
28 Apr 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 October 2016 | |
21 Oct 2015 | AD01 | Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW England to 62 Sunnyside Road Poole Dorset BH12 2LQ on 21 October 2015 | |
21 Oct 2015 | TM02 | Termination of appointment of Elson Geaves Business Services Limited as a secretary on 11 October 2015 | |
29 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-29
|