Advanced company searchLink opens in new window

DCB CONSTRUCTION LTD

Company number 09674777

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-14
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