This company is commonly known as Dcms Services Limited. The company was founded 16 years ago and was given the registration number 06484524. The firm's registered office is in SWANSEA. You can find them at 63 Walter Road, , Swansea, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | DCMS SERVICES LIMITED |
---|---|---|
Company Number | : | 06484524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 January 2008 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Walter Road, Swansea, SA1 4PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Walter Road, Swansea, SA1 4PT | Director | 11 October 2019 | Active |
Nantllys, Aberdare Road, Mountain Ash, Wales, CF45 3PT | Director | 02 February 2015 | Active |
165 High Street, Cefn Coed, Merthyr Tydfil, Wales, CF48 2PH | Secretary | 04 July 2008 | Active |
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Corporate Secretary | 25 January 2008 | Active |
2 The Courtyard, West Road, Porthcawl, CF36 3DJ | Director | 07 January 2020 | Active |
Caban Coed, Graig Street, Aberdare, United Kingdom, CF44 7PG | Director | 02 May 2008 | Active |
12, Cwrt Y Parc, Earlswood Road, Cardiff, Wales, CF14 5GH | Director | 11 October 2019 | Active |
12, Cwrt Y Parc, Earlswood Road, Cardiff, Wales, CF14 5GH | Director | 11 October 2019 | Active |
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Corporate Director | 25 January 2008 | Active |
X-Ply Ltd | ||
Notified on | : | 07 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 2, West Road, Porthcawl, Wales, CF36 3DJ |
Nature of control | : |
|
Mr David Gareth Poole | ||
Notified on | : | 11 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 12, Cwrt Y Parc, Cardiff, Wales, CF14 5GH |
Nature of control | : |
|
Mrs Tracy May | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 12, Cwrt Y Parc, Cardiff, Wales, CF14 5GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-14 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-20 | Resolution | Resolution. | Download |
2020-10-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Capital | Capital variation of rights attached to shares. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Termination secretary company with name termination date. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Capital | Capital allotment shares. | Download |
2019-10-11 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.