- Company Overview for DCI ENERGY CONTROL LIMITED (NI028973)
- Filing history for DCI ENERGY CONTROL LIMITED (NI028973)
- People for DCI ENERGY CONTROL LIMITED (NI028973)
- Charges for DCI ENERGY CONTROL LIMITED (NI028973)
- Insolvency for DCI ENERGY CONTROL LIMITED (NI028973)
- More for DCI ENERGY CONTROL LIMITED (NI028973)
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
|
|
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
|
|
16 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 29 September 2014
|
|
29 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
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
|