UKBizDB.co.uk

TOTAL DCC GROUP LTD

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

This company is commonly known as Total Dcc Group Ltd. The company was founded 15 years ago and was given the registration number 06891805. The firm's registered office is in ROTHERHAM. You can find them at Portland House, Mansfield Road, Rotherham, South Yorkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:TOTAL DCC GROUP LTD
Company Number:06891805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 April 2009
End of financial year:30 June 2015
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Portland House, Mansfield Road, Rotherham, South Yorkshire, S60 2DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, Mansfield Road, Rotherham, S60 2DR

Director29 April 2009Active
Portland House, Mansfield Road, Rotherham, S60 2DR

Director01 April 2011Active
Portland House, Mansfield Road, Rotherham, S60 2DR

Director29 April 2009Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-01-06Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2019-06-13Gazette

Gazette dissolved liquidation.

Download
2019-03-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-01-20Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-01-12Address

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

Download
2015-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-12-21Resolution

Resolution.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Officers

Change person director company with change date.

Download
2015-09-22Officers

Change person director company with change date.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Officers

Change person director company with change date.

Download
2015-04-29Officers

Change person director company with change date.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-01-27Change of name

Certificate change of name company.

Download
2014-01-27Change of name

Change of name notice.

Download
2013-12-19Mortgage

Mortgage create with deed with charge number.

Download
2013-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-28Accounts

Accounts with accounts type total exemption small.

Download
2012-05-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.