DMC CARPENTRY & CONSTRUCTION CAMBS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Confirmation statement made on 2023-12-27 with updates

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Change of details for Nicholas Alan Thompson as a person with significant control on 2023-10-17

View Document

18/10/2318 October 2023 Director's details changed for Mr Nicholas Alan Thompson on 2023-10-17

View Document

18/10/2318 October 2023 Registered office address changed from 16 Hawthorn Close Littleport Ely Cambridgeshire CB6 1NY England to 75 Nigel Road Ely Cambridgeshire CB7 4SA on 2023-10-18

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

12/07/2312 July 2023 Change of share class name or designation

View Document

07/02/237 February 2023 Change of details for Nicholas Alan Thompson as a person with significant control on 2022-12-27

View Document

07/02/237 February 2023 Director's details changed for Mr Nicholas Alan Thompson on 2022-12-27

View Document

07/02/237 February 2023 Registered office address changed from 3 Hertford Close Ely Cambridgeshire CB6 3QS England to 16 Hawthorn Close Littleport Ely Cambridgeshire CB6 1NY on 2023-02-07

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1728 December 2017 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