Advanced company searchLink opens in new window

DCS ENVIRONMENTAL LIMITED

Company number 10962451

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)
13 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 21 August 2024
27 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 21 August 2023
21 Feb 2023 600 Appointment of a voluntary liquidator
06 Feb 2023 LIQ10 Removal of liquidator by court order
06 Feb 2023 LIQ10 Removal of liquidator by court order
06 Sep 2022 AD01 Registered office address changed from Eon House, C6 Wheldon Road Castleford WF10 2JT England to C/O Abbey Taylor Limited, Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 6 September 2022
26 Aug 2022 600 Appointment of a voluntary liquidator
26 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-22
26 Aug 2022 LIQ02 Statement of affairs
22 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
29 Oct 2021 AD01 Registered office address changed from C6 Wheldon Road Castleford WF10 2JT England to Eon House, C6 Wheldon Road Castleford WF10 2JT on 29 October 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
26 Oct 2021 PSC01 Notification of Martin Greenwood as a person with significant control on 31 August 2021
26 Oct 2021 PSC07 Cessation of Bexin Limited as a person with significant control on 31 August 2021
28 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
16 Jun 2021 TM01 Termination of appointment of Peter Hembry as a director on 16 June 2021
16 Jun 2021 AP01 Appointment of Mr Martin Greenwood as a director on 16 June 2021
16 Jun 2021 TM01 Termination of appointment of Granville Kenneth Duggan as a director on 16 June 2021
16 Jun 2021 AD01 Registered office address changed from Garthlands 125 Churchbalk Lane Pontefract West Yorkshire WF8 2RH to C6 Wheldon Road Castleford WF10 2JT on 16 June 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
04 Nov 2020 CS01 Confirmation statement made on 13 September 2020 with updates
02 Nov 2020 PSC02 Notification of Bexin Limited as a person with significant control on 1 October 2020
02 Nov 2020 PSC07 Cessation of Granville Kenneth Duggan as a person with significant control on 1 October 2020
27 Dec 2019 AA Unaudited abridged accounts made up to 31 July 2019