Advanced company searchLink opens in new window

DCI ENERGY CONTROL LIMITED

Company number NI028973

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)
05 Nov 2020 AD01 Registered office address changed from 8 Meadowbank Road Carrickfergus Co Antrim BT38 8YF to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 5 November 2020
05 Nov 2020 4.32(NI) Appointment of liquidator compulsory
15 Feb 2019 COCOMP Order of court to wind up
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
12 May 2017 TM01 Termination of appointment of Darragh Morris Carey as a director on 12 May 2017
12 May 2017 TM01 Termination of appointment of Liam Joseph Lally as a director on 12 May 2017
01 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2016 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 146
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Feb 2015 TM01 Termination of appointment of David Mcilhagger as a director on 30 January 2015
09 Feb 2015 TM01 Termination of appointment of Ian William Kerr as a director on 30 January 2015
09 Feb 2015 TM01 Termination of appointment of William Adamson as a director on 30 January 2015
09 Feb 2015 AR01 Annual return made up to 17 November 2014 with full list of shareholders
09 Feb 2015 TM02 Termination of appointment of Willam Adamson as a secretary on 30 January 2015
26 Nov 2014 SH06 Cancellation of shares. Statement of capital on 21 November 2014
  • GBP 146
16 Oct 2014 SH06 Cancellation of shares. Statement of capital on 29 September 2014
  • GBP 171
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 175
21 Nov 2013 MR04 Satisfaction of charge 3 in full
04 Jul 2013 SH01 Statement of capital following an allotment of shares on 10 May 2013
  • GBP 100