- Company Overview for DCB CONSTRUCTION LTD (09674777)
- Filing history for DCB CONSTRUCTION LTD (09674777)
- People for DCB CONSTRUCTION LTD (09674777)
- Charges for DCB CONSTRUCTION LTD (09674777)
- Insolvency for DCB CONSTRUCTION LTD (09674777)
- More for DCB CONSTRUCTION LTD (09674777)
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) |
---|---|---|---|
07 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2023 | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2022 | |
13 Apr 2022 | COM2 | Change of membership of creditors or liquidation committee | |
19 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2021 | |
30 Dec 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2020 | COM1 | Establishment of creditors or liquidation committee | |
30 Nov 2020 | AD01 | Registered office address changed from 156 Clapham Park Road Clapham Surrey SW4 7DE United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 30 November 2020 | |
16 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2020 | LIQ02 | Statement of affairs | |
02 Sep 2020 | RM01 | Appointment of receiver or manager | |
06 Mar 2020 | AD01 | Registered office address changed from 110 Newbury Gardens Epsom Surrey KT19 0PD United Kingdom to 156 Clapham Park Road Clapham Surrey SW4 7DE on 6 March 2020 | |
17 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
25 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Jan 2019 | AD01 | Registered office address changed from 4 Dairy Mews Andalus Road London SW9 9PN England to 110 Newbury Gardens Epsom Surrey KT19 0PD on 11 January 2019 | |
11 Jan 2019 | PSC04 | Change of details for Mr Alex Daws as a person with significant control on 11 January 2019 | |
13 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
20 Dec 2017 | MR01 | Registration of charge 096747770001, created on 4 December 2017 | |
15 Nov 2017 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr mark brumwell | |
19 Sep 2017 | AA | Micro company accounts made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
17 Jul 2017 | PSC07 | Cessation of Alan Keeling-Cove as a person with significant control on 8 July 2016 | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Alan Keeling-Cove as a director on 5 September 2016 |