Advanced company searchLink opens in new window

DCS CLEANING NETWORK LIMITED

Company number 03930274

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2021 DS01 Application to strike the company off the register
13 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
18 Jan 2021 AA01 Previous accounting period extended from 30 April 2020 to 31 October 2020
11 Jun 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Jan 2020 AD02 Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
27 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
22 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
17 Feb 2017 AD03 Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Jul 2016 CH01 Director's details changed for Mr Michael Eamon O'hara on 22 February 2016
06 Jul 2016 CH01 Director's details changed for Mrs Caron Elizabeth O'hara on 22 February 2016
06 Jul 2016 CH03 Secretary's details changed for Mrs Caron Elizabeth O'hara on 22 February 2016
03 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
10 Feb 2016 CH01 Director's details changed for Mrs Caron Elizabeth O'hara on 31 December 2015
10 Feb 2016 CH01 Director's details changed for Mr Michael Eamon O'hara on 31 December 2015
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100