DCS ROOFING AND CLADDING LTD
Company Documents
Date | Description |
---|---|
19/10/2219 October 2022 | Voluntary strike-off action has been suspended |
19/10/2219 October 2022 | Voluntary strike-off action has been suspended |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
14/12/2114 December 2021 | Statement of capital following an allotment of shares on 2021-04-06 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with updates |
14/12/2114 December 2021 | Change of details for Mr Dominic Sandford as a person with significant control on 2021-04-06 |
14/12/2114 December 2021 | Change of details for Mr Matthew Sainsbury as a person with significant control on 2021-04-06 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
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 |
08/04/218 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20 |
06/04/216 April 2021 | CURRSHO FROM 30/04/2020 TO 29/02/2020 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/12/2011 December 2020 | DIRECTOR APPOINTED MR GAVIN ALAN ASPINALL |
24/06/2024 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SAINSBURY |
17/05/2017 May 2020 | DIRECTOR APPOINTED MR MATTHEW SAINSBURY |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 14 LELLEFORD CLOSE LONG LAWFORD RUGBY CV23 9FP ENGLAND |
30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC SANDFORD / 30/04/2020 |
30/04/2030 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MISS ELEANOR JONES / 30/04/2020 |
30/04/2030 April 2020 | PSC'S CHANGE OF PARTICULARS / MR DOMINIC SANDFORD / 30/04/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
08/04/198 April 2019 | 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