D&C PROPERTY LETS LTD
Company Documents
| Date | Description |
|---|---|
| 05/06/245 June 2024 | Return of final meeting in a members' voluntary winding up |
| 13/04/2313 April 2023 | Resolutions |
| 13/04/2313 April 2023 | Declaration of solvency |
| 13/04/2313 April 2023 | Resolutions |
| 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 |
| 13/04/2313 April 2023 | Appointment of a voluntary liquidator |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-02-01 with updates |
| 06/03/236 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 03/03/233 March 2023 | Previous accounting period extended from 2022-10-31 to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 10/09/2010 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 10/02/2010 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 100123410002 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 21/10/1721 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100123410001 |
| 20/08/1720 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 21/05/1721 May 2017 | PREVSHO FROM 28/02/2017 TO 31/10/2016 |
| 04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
| 03/11/163 November 2016 | 18/02/16 STATEMENT OF CAPITAL GBP 2 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 07/08/167 August 2016 | APPOINTMENT TERMINATED, SECRETARY DEAN GELSTHORPE |
| 21/07/1621 July 2016 | DIRECTOR APPOINTED MR DEAN GELSTHORPE |
| 23/05/1623 May 2016 | COMPANY NAME CHANGED C J ANDERSON SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/05/16 |
| 19/05/1619 May 2016 | SECRETARY APPOINTED MR DEAN GELSTHORPE |
| 18/02/1618 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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