- Company Overview for DC CONTRACTS (ELECTRICAL SERVICES) LTD (11690768)
- Filing history for DC CONTRACTS (ELECTRICAL SERVICES) LTD (11690768)
- People for DC CONTRACTS (ELECTRICAL SERVICES) LTD (11690768)
- More for DC CONTRACTS (ELECTRICAL SERVICES) LTD (11690768)
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 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
18 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Mar 2021 | AD01 | Registered office address changed from 21 Furness Avenue Ashton-Under-Lyne Lancashire OL7 9LF to 12 Hillside Close Hyde Cheshire SK14 3GR on 25 March 2021 | |
23 Mar 2021 | AA | Micro company accounts made up to 30 November 2019 | |
04 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
21 Jan 2020 | TM01 | Termination of appointment of Darren James Mcbreen as a director on 20 January 2020 | |
21 Jan 2020 | PSC07 | Cessation of Darren James Mcbreen as a person with significant control on 20 January 2020 | |
21 Jan 2020 | PSC01 | Notification of Craig Michael Chatburn as a person with significant control on 20 January 2020 | |
21 Jan 2020 | AP01 | Appointment of Mr Craig Michael Chatburn as a director on 20 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
01 Nov 2019 | AD01 | Registered office address changed from 89 Brendon Drive Audenshaw Manchester M34 5RW United Kingdom to 21 Furness Avenue Ashton-Under-Lyne Lancashire OL7 9LF on 1 November 2019 | |
22 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-22
|