D&C PROPERTY LETS LTD

Company Documents

DateDescription
05/06/245 June 2024 Return of final meeting in a members' voluntary winding up

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Declaration of solvency

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Registered office address changed from 11 Hayes Barton Woking GU22 8NH England to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 2023-04-13

View Document

13/04/2313 April 2023 Appointment of a voluntary liquidator

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-01 with updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/09/2010 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100123410002

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/10/1721 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100123410001

View Document

20/08/1720 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

21/05/1721 May 2017 PREVSHO FROM 28/02/2017 TO 31/10/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

03/11/163 November 2016 18/02/16 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/08/167 August 2016 APPOINTMENT TERMINATED, SECRETARY DEAN GELSTHORPE

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR DEAN GELSTHORPE

View Document

23/05/1623 May 2016 COMPANY NAME CHANGED C J ANDERSON SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/05/16

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR DEAN GELSTHORPE

View Document

18/02/1618 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company