DAVID T STOCKER CONSTRUCTION LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

05/04/255 April 2025 Application to strike the company off the register

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

18/07/2018 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS STOCKER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 2ND FLOOR AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL

View Document

07/02/207 February 2020 CHANGE OF NAME 01/11/2019

View Document

07/02/207 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/206 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STOCKER / 24/10/2019

View Document

06/02/206 February 2020 ORDER OF COURT - RESTORATION

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/02/206 February 2020 COMPANY NAME CHANGED D.T.S. CONSTRUCTION CERTIFICATE ISSUED ON 06/02/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STOCKER / 24/10/2019

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/08/162 August 2016 STRUCK OFF AND DISSOLVED

View Document

11/03/1611 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

12/08/1512 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STOCKER / 10/09/2012

View Document

04/08/154 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STOCKER / 01/07/2014

View Document

04/08/154 August 2015 Annual return made up to 11 July 2013 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STOCKER / 01/07/2014

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STOCKER / 10/09/2012

View Document

04/08/154 August 2015 Annual return made up to 11 July 2014 with full list of shareholders

View Document

01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

29/07/1529 July 2015 Annual return made up to 11 July 2012 with full list of shareholders

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

06/01/156 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM, 4TH FLOOR LEOPOLD STREET WING, THE FOUNTAIN PRECINCT, SHEFFIELD, S1 2JA

View Document

04/08/144 August 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2014

View Document

04/08/144 August 2014 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

01/07/141 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/06/2014

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR AVRIL STOCKER

View Document

02/01/142 January 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/12/2013

View Document

01/08/131 August 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

08/07/138 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/06/2013

View Document

08/07/138 July 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/03/1312 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2013

View Document

31/10/1231 October 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM, OMEGA COURT 368 CEMETERY ROAD, SHEFFIELD, S11 8FT

View Document

15/10/1215 October 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM, WATERCRESS BEDS, SPRINGWELL LANE, RICKMANSWORTH, HERTS, WD3 8UX

View Document

30/08/1230 August 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/07/1123 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/09/108 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/07/1019 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: VIOLET HOUSE, 248A BALMORAL DRIVE, HAYES, MIDDLESEX UB4 8DG

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/01/965 January 1996 AUDITOR'S RESIGNATION

View Document

30/08/9530 August 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/07/9427 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9427 July 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

01/07/921 July 1992 EXEMPTION FROM APPOINTING AUDITORS 31/03/91

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92 FROM: 183A FIELD END ROAD, EASTCOTE, PINNER, MIDDX HA5 1QR

View Document

18/02/9218 February 1992 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

18/03/9118 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information