D. C. FABRICATIONS LTD.

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/07/1410 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/06/2014

View Document

30/06/1430 June 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

16/01/1416 January 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/01/2014

View Document

03/09/133 September 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/08/1319 August 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/08/136 August 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM
UNIT 2A HILLCREST
BROW MILLS IND ESTATE, BRIGHOUSE ROAD HIPPERHOLME
HALIFAX
WEST YORKSHIRE
HX3 8EF
UNITED KINGDOM

View Document

10/07/1310 July 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM UNIT 2A HILLCREST BROW MILLS IND EST BRIGHOUSE ROAD HIPPERHOLME HALIFAX WEST YORKSHIRE HX3 8EF UNITED KINGDOM

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM UNIT 1 GRANTHAM GARAGE DEWSBURY ROAD BRIGHOUSE WEST YORKSHIRE HD6 3QB UNITED KINGDOM

View Document

28/01/1328 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM UNIT 1-2 GRANTHAM GARAGE DEWSBURY ROAD RASTRICK BRIGHOUSE HD6 3QB

View Document

10/02/1210 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 SAIL ADDRESS CHANGED FROM: 1 - 2 GRANTHAM GARAGE DEWSBURY ROAD BRIGHOUSE WEST YORKSHIRE HD6 3QB UNITED KINGDOM

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DYSON / 20/01/2010

View Document

17/03/1017 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

11/06/0911 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 COMPANY NAME CHANGED D.C. ELECTRICAL ENCLOSURES LIMIT ED CERTIFICATE ISSUED ON 18/12/07

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: G OFFICE CHANGED 14/12/07 SOUTHEDGE WORKS BRIGHOUSE ROAD HIPPERHOLME HALIFAX WEST YORKSHIRE HX3 8EF

View Document

09/09/079 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: G OFFICE CHANGED 12/10/04 UNITS 3A4 MOUNT PELLON WORKS PELLON NEW ROAD HALIFAX WEST YORKSHIRE HX2 0EH

View Document

13/02/0413 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: G OFFICE CHANGED 13/02/02 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/01/0222 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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