DCS ROOFING AND CLADDING LTD

Company Documents

DateDescription
19/10/2219 October 2022 Voluntary strike-off action has been suspended

View Document

19/10/2219 October 2022 Voluntary strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-04-06

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

14/12/2114 December 2021 Change of details for Mr Dominic Sandford as a person with significant control on 2021-04-06

View Document

14/12/2114 December 2021 Change of details for Mr Matthew Sainsbury as a person with significant control on 2021-04-06

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

24/09/2124 September 2021 Registered office address changed from Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD England to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 2021-09-24

View Document

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

06/04/216 April 2021 CURRSHO FROM 30/04/2020 TO 29/02/2020

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/12/2011 December 2020 DIRECTOR APPOINTED MR GAVIN ALAN ASPINALL

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SAINSBURY

View Document

17/05/2017 May 2020 DIRECTOR APPOINTED MR MATTHEW SAINSBURY

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 14 LELLEFORD CLOSE LONG LAWFORD RUGBY CV23 9FP ENGLAND

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC SANDFORD / 30/04/2020

View Document

30/04/2030 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS ELEANOR JONES / 30/04/2020

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR DOMINIC SANDFORD / 30/04/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/04/198 April 2019 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