Advanced company searchLink opens in new window

D & C CONCRETE PRODUCTS LIMITED

Company number 02581983

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2016 DS01 Application to strike the company off the register
30 May 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
16 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
11 Feb 2014 CH03 Secretary's details changed for Mrs Carisa Mcnabb on 31 January 2014
20 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
26 Feb 2013 AD01 Registered office address changed from Office Suite 2 the Gables Business Court Belton Road Epworth Doncaster DN9 1JL United Kingdom on 26 February 2013
31 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Jul 2012 AD01 Registered office address changed from Sycamore Lodge 2,Westgate,Belton Doncaster South Yorkshire DN9 1QG on 27 July 2012
06 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
19 May 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
10 Aug 2010 AP03 Appointment of Mrs Carisa Mcnabb as a secretary
10 Aug 2010 TM01 Termination of appointment of Gwendoline Brinkley as a director
10 Aug 2010 TM02 Termination of appointment of Gwendoline Brinkley as a secretary
06 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Carisa Jane Mcnabb on 31 January 2010
08 Mar 2010 CH01 Director's details changed for David Michael Brinkley on 31 January 2010
08 Mar 2010 CH01 Director's details changed for Mrs Gwendoline Rose Brinkley on 31 January 2010
03 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009