UKBizDB.co.uk

DC IMPROVEMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dc Improvements Limited. The company was founded 8 years ago and was given the registration number 09800232. The firm's registered office is in FAREHAM. You can find them at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:DC IMPROVEMENTS LIMITED
Company Number:09800232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 September 2015
End of financial year:31 October 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 Sunnyside Road, Bournemouth, England, BH12 2LQ

Director29 September 2015Active
Unit 2 446 Commercial Road, Aviation Business Park, Christchurch, England, BH23 6NW

Corporate Secretary29 September 2015Active

People with Significant Control

Mr Daniel Paul Basil Cheater
Notified on:06 April 2016
Status:Active
Date of birth:September 1988
Nationality:British
Address:1580, Parkway Solent Business Park, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2018-09-06Insolvency

Liquidation compulsory winding up order.

Download
2018-08-10Address

Change registered office address company with date old address new address.

Download
2017-10-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Capital

Capital allotment shares.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download
2016-10-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Change account reference date company current extended.

Download
2015-10-21Address

Change registered office address company with date old address new address.

Download
2015-10-21Officers

Termination secretary company with name termination date.

Download
2015-09-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.