Advanced company searchLink opens in new window

DP CONTRACT CONSULTANTS LIMITED

Company number 04481505

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)
22 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2022 L64.07 Completion of winding up
19 Dec 2019 COCOMP Order of court to wind up
22 Oct 2019 CVA4 Notice of completion of voluntary arrangement
12 Aug 2019 CS01 Confirmation statement made on 10 July 2018 with no updates
12 Aug 2019 AD01 Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019
04 Jun 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2019
12 Mar 2019 1.1 Notice to Registrar of companies voluntary arrangement taking effect
12 Mar 2019 LIQ MISC OC Court order insolvency:C.O. Replacing supervisor
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Apr 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2018
09 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
29 Sep 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
06 Apr 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2016 CS01 Confirmation statement made on 10 July 2016 with updates
24 Feb 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
19 Dec 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
25 Nov 2015 TM01 Termination of appointment of Anthony Edward Jackson as a director on 11 November 2015
21 Nov 2015 MR04 Satisfaction of charge 1 in full
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
13 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
16 Jul 2014 CH03 Secretary's details changed for Mrs Karen Theressa Leader on 1 July 2014