DLC CONSTRUCTION SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/12/249 December 2024 | Final Gazette dissolved following liquidation |
| 09/12/249 December 2024 | Final Gazette dissolved following liquidation |
| 10/02/2410 February 2024 | Order of court to wind up |
| 24/08/2324 August 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 27/05/2327 May 2023 | Termination of appointment of Douglas Craig William Purves as a director on 2023-05-25 |
| 27/05/2327 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
| 27/05/2327 May 2023 | Registered office address changed from Dlc Construction Services 1 Coldbath Square London EC1R 5HL England to 18 Prices Avenue Margate CT9 2NT on 2023-05-27 |
| 25/05/2325 May 2023 | Notification of Jamie-Lee Darren Grey as a person with significant control on 2023-05-25 |
| 25/05/2325 May 2023 | Appointment of Mr Jamie-Lee Darren Grey as a director on 2023-05-25 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 17/10/2217 October 2022 | Appointment of Mr Douglas Craig William Purves as a director on 2022-10-17 |
| 17/10/2217 October 2022 | Termination of appointment of Jamie-Lee Darren Grey as a director on 2022-10-17 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-04-27 with updates |
| 27/04/2227 April 2022 | Unaudited abridged accounts made up to 2021-10-31 |
| 27/04/2227 April 2022 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 115 Central Square Central Square Peterborough PE2 8RH on 2022-04-27 |
| 27/04/2227 April 2022 | Appointment of Ricky Lee Chappell as a director on 2022-04-01 |
| 27/04/2227 April 2022 | Certificate of change of name |
| 27/04/2227 April 2022 | Notification of Ricky Lee Chappell as a person with significant control on 2022-04-01 |
| 27/04/2227 April 2022 | Cessation of Darren Symes as a person with significant control on 2022-04-01 |
| 27/04/2227 April 2022 | Termination of appointment of Darren Symes as a director on 2022-04-01 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-10-25 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 06/05/216 May 2021 | DIRECTOR APPOINTED MR DARREN SYMES |
| 06/05/216 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN SYMES |
| 05/11/205 November 2020 | APPOINTMENT TERMINATED, DIRECTOR RASA VAICIULYTE |
| 05/11/205 November 2020 | CESSATION OF RASA VAICIULYTE AS A PSC |
| 05/11/205 November 2020 | COMPANY NAME CHANGED COTSWOLDS PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 05/11/20 |
| 26/10/2026 October 2020 | 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