DC RECLAMATION LTD

Company Documents

DateDescription
13/02/2513 February 2025 Liquidators' statement of receipts and payments to 2024-12-22

View Document

15/02/2415 February 2024 Liquidators' statement of receipts and payments to 2023-12-22

View Document

16/01/2316 January 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

05/01/235 January 2023 Statement of affairs

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-01-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HOWATSON / 01/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HOWATSON / 01/08/2019

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN MARTIN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HOWATSON / 20/12/2017

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WILLIAM HOWATSON

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 9-10 THE TYTHING WORCESTER WORCESTERSHIRE WR1 1HD

View Document

01/08/181 August 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

31/07/1831 July 2018 CESSATION OF STEVEN MARTIN AS A PSC

View Document

31/07/1831 July 2018 CESSATION OF STEVEN MARTIN AS A PSC

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

03/07/183 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM UNIT 36U UNIT 36U THJE BRIDGES SHOPPING CENTRE SUNDERLAND SR1 3DR ENGLAND

View Document

27/06/1827 June 2018 20/12/17 STATEMENT OF CAPITAL GBP 40.0

View Document

27/06/1827 June 2018 SUB-DIVISION 20/12/17

View Document

27/06/1827 June 2018 ADOPT ARTICLES 20/12/2017

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN NELSON

View Document

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM SUITE 16, BRIDGE HOUSE BRIDGE STREET SUNDERLAND SR1 1TE ENGLAND

View Document

04/04/164 April 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