Advanced company searchLink opens in new window

DC AUTOMATION LTD

Company number 07867774

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2016 DS01 Application to strike the company off the register
18 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
17 May 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
15 Dec 2014 CH03 Secretary's details changed for Mr David Keith Chapman on 1 January 2014
15 Dec 2014 CH01 Director's details changed for Mr David Keith Chapman on 1 January 2014
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 TM01 Termination of appointment of Adam Alexander Chapman as a director on 6 August 2014
17 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
17 Dec 2013 CH01 Director's details changed for Mr David Keith Chapman on 30 November 2013
17 Dec 2013 CH01 Director's details changed for Mr Mark Brooks on 2 December 2012
17 Dec 2013 CH01 Director's details changed for Mr Adam Alexander Chapman on 2 December 2012
17 Dec 2013 CH03 Secretary's details changed for Mr David Keith Chapman on 30 November 2013
06 Dec 2013 TM01 Termination of appointment of James O'donnell as a director
29 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2013 CERTNM Company name changed actuation services LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
22 Jan 2013 CONNOT Change of name notice
06 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
20 Sep 2012 AP01 Appointment of Adam Alexander Chapman as a director
10 Sep 2012 AP01 Appointment of Mr James Anthony Douglas O'donnell as a director
10 Sep 2012 AP01 Appointment of Mr Mark Brooks as a director
01 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)