This company is commonly known as Dc Contracts Limited. The company was founded 9 years ago and was given the registration number 09374077. The firm's registered office is in SHEFFIELD. You can find them at Roslyns The Quadrant, 99 Parkway Avenue, Sheffield, . This company's SIC code is 98000 - Residents property management.
Name | : | DC CONTRACTS LIMITED |
---|---|---|
Company Number | : | 09374077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2015 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Roslyns The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foxhill, Tan House Lane, Great Harwood, Blackburn, England, BB6 7UL | Director | 07 January 2015 | Active |
Foxhill, Tan House Lane, Great Harwood, England, BB6 7UL | Director | 05 January 2015 | Active |
Mr Craig Stuart Currie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-21 | Resolution | Resolution. | Download |
2022-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-14 | Gazette | Gazette filings brought up to date. | Download |
2020-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
2019-07-30 | Address | Change registered office address company with date old address new address. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.