Advanced company searchLink opens in new window

DE CONTRACTOR LIMITED

Company number 12382085

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 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2022 LIQ02 Statement of affairs
19 Mar 2022 AD01 Registered office address changed from 66 Earl Street Maidstone Kent ME14 1PS to 66 Earl Street Maidstone Kent ME14 1PS on 19 March 2022
02 Mar 2022 600 Appointment of a voluntary liquidator
02 Mar 2022 AD01 Registered office address changed from 149 Clements Road London E6 2DP England to 66 Earl Street Maidstone Kent ME14 1PS on 2 March 2022
01 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-15
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2021 AD01 Registered office address changed from 361 Ridgacre Road Quinton Birmingham B32 1EH England to 149 Clements Road London E6 2DP on 27 September 2021
03 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
02 Oct 2020 AD01 Registered office address changed from Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE England to 361 Ridgacre Road Quinton Birmingham B32 1EH on 2 October 2020
02 Oct 2020 TM01 Termination of appointment of Azim Ul Azam as a director on 23 July 2020
02 Oct 2020 AP01 Appointment of Mr Zia Ur Rehman as a director on 23 July 2020
01 Sep 2020 PSC07 Cessation of Azim Ul Azam as a person with significant control on 22 August 2020
23 Jul 2020 PSC01 Notification of Azim Ul Azam as a person with significant control on 15 July 2020
23 Jul 2020 TM01 Termination of appointment of Zia Ur Rehman as a director on 16 July 2020
23 Jul 2020 AP01 Appointment of Mr Azim Ul Azam as a director on 15 July 2020
02 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-02
  • GBP 10