Advanced company searchLink opens in new window

DC ASSOCIATED CONSULTANTS LIMITED

Company number 08124509

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 Apr 2024 L64.04 Dissolution deferment
02 Apr 2024 L64.07 Completion of winding up
09 Jan 2019 COCOMP Order of court to wind up
19 Oct 2018 CVA4 Notice of completion of voluntary arrangement
10 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
10 Apr 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
11 Jul 2017 AAMD Amended total exemption small company accounts made up to 30 June 2015
05 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Andrew Denbigh as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Jan 2017 TM01 Termination of appointment of Neil James Thomas as a director on 3 January 2017
12 Dec 2016 TM01 Termination of appointment of Keir Adam Whiteside as a director on 24 November 2016
07 Dec 2016 TM01 Termination of appointment of Keir Adam Whiteside as a director on 24 November 2016
20 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2,000
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,000
18 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
04 Nov 2014 MR04 Satisfaction of charge 1 in full
12 Aug 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,000
06 May 2014 AD01 Registered office address changed from Building 3 City West One Office Park, Gelderd Road Leeds LS12 6LX England on 6 May 2014
30 Apr 2014 AP01 Appointment of Neil James Thomas as a director
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 19 March 2014
  • GBP 2,000
07 Mar 2014 AP01 Appointment of Mr Keir Adam Whiteside as a director
31 Jan 2014 TM01 Termination of appointment of Chris Copley as a director