DLC CONSTRUCTION SERVICES LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Final Gazette dissolved following liquidation

View Document

09/12/249 December 2024 Final Gazette dissolved following liquidation

View Document

10/02/2410 February 2024 Order of court to wind up

View Document

24/08/2324 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

27/05/2327 May 2023 Termination of appointment of Douglas Craig William Purves as a director on 2023-05-25

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

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

View Document

25/05/2325 May 2023 Notification of Jamie-Lee Darren Grey as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Appointment of Mr Jamie-Lee Darren Grey as a director on 2023-05-25

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Appointment of Mr Douglas Craig William Purves as a director on 2022-10-17

View Document

17/10/2217 October 2022 Termination of appointment of Jamie-Lee Darren Grey as a director on 2022-10-17

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

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

View Document

27/04/2227 April 2022 Appointment of Ricky Lee Chappell as a director on 2022-04-01

View Document

27/04/2227 April 2022 Certificate of change of name

View Document

27/04/2227 April 2022 Notification of Ricky Lee Chappell as a person with significant control on 2022-04-01

View Document

27/04/2227 April 2022 Cessation of Darren Symes as a person with significant control on 2022-04-01

View Document

27/04/2227 April 2022 Termination of appointment of Darren Symes as a director on 2022-04-01

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-25 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/05/216 May 2021 DIRECTOR APPOINTED MR DARREN SYMES

View Document

06/05/216 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN SYMES

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR RASA VAICIULYTE

View Document

05/11/205 November 2020 CESSATION OF RASA VAICIULYTE AS A PSC

View Document

05/11/205 November 2020 COMPANY NAME CHANGED COTSWOLDS PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 05/11/20

View Document

26/10/2026 October 2020 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