- Company Overview for DCS ENVIRONMENTAL LIMITED (10962451)
- Filing history for DCS ENVIRONMENTAL LIMITED (10962451)
- People for DCS ENVIRONMENTAL LIMITED (10962451)
- Insolvency for DCS ENVIRONMENTAL LIMITED (10962451)
- More for DCS ENVIRONMENTAL LIMITED (10962451)
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
|
|
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 |