Download leads from Nexok and grow your business. Find out more

D&C Construction Limited

Documents

Total Documents86
Total Pages386

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off
7 July 2015Final Gazette dissolved via voluntary strike-off
24 March 2015First Gazette notice for voluntary strike-off
24 March 2015First Gazette notice for voluntary strike-off
13 March 2015Application to strike the company off the register
13 March 2015Application to strike the company off the register
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
17 March 2014Director's details changed for Joseph Lawrence Doyle on 17 March 2014
17 March 2014Secretary's details changed for Barbara Doyle on 17 March 2014
17 March 2014Registered office address changed from 7 Castle Fields Rhymney Gwent NP22 5NJ on 17 March 2014
17 March 2014Secretary's details changed for Barbara Doyle on 17 March 2014
17 March 2014Director's details changed for Joseph Lawrence Doyle on 17 March 2014
17 March 2014Registered office address changed from 7 Castle Fields Rhymney Gwent NP22 5NJ on 17 March 2014
18 November 2013Total exemption small company accounts made up to 31 August 2013
18 November 2013Total exemption small company accounts made up to 31 August 2013
19 March 2013Total exemption small company accounts made up to 31 August 2012
19 March 2013Total exemption small company accounts made up to 31 August 2012
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
29 March 2012Total exemption small company accounts made up to 31 August 2011
29 March 2012Total exemption small company accounts made up to 31 August 2011
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders
11 March 2011Total exemption small company accounts made up to 31 August 2010
11 March 2011Total exemption small company accounts made up to 31 August 2010
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
10 March 2010Director's details changed for Joseph Lawrence Doyle on 10 March 2010
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
10 March 2010Director's details changed for Joseph Lawrence Doyle on 10 March 2010
1 October 2009Total exemption small company accounts made up to 31 August 2009
1 October 2009Total exemption small company accounts made up to 31 August 2009
18 March 2009Return made up to 10/03/09; full list of members
18 March 2009Return made up to 10/03/09; full list of members
18 February 2009Total exemption small company accounts made up to 31 August 2008
18 February 2009Total exemption small company accounts made up to 31 August 2008
16 June 2008Return made up to 10/03/08; full list of members
16 June 2008Return made up to 10/03/08; full list of members
17 March 2008Total exemption small company accounts made up to 31 August 2007
17 March 2008Total exemption small company accounts made up to 31 August 2007
9 May 2007Return made up to 10/03/07; full list of members
9 May 2007Return made up to 10/03/07; full list of members
26 March 2007Total exemption small company accounts made up to 31 August 2006
26 March 2007Total exemption small company accounts made up to 31 August 2006
31 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
31 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
30 March 2006Total exemption small company accounts made up to 31 August 2005
30 March 2006Total exemption small company accounts made up to 31 August 2005
11 April 2005Return made up to 10/03/05; full list of members
11 April 2005Total exemption small company accounts made up to 31 August 2004
11 April 2005Return made up to 10/03/05; full list of members
11 April 2005Total exemption small company accounts made up to 31 August 2004
1 June 2004Total exemption small company accounts made up to 31 August 2003
1 June 2004Total exemption small company accounts made up to 31 August 2003
19 April 2004Return made up to 10/03/04; full list of members
19 April 2004Return made up to 10/03/04; full list of members
2 May 2003Total exemption small company accounts made up to 31 August 2002
2 May 2003New secretary appointed
2 May 2003Total exemption small company accounts made up to 31 August 2002
2 May 2003Return made up to 10/03/03; full list of members
2 May 2003Secretary resigned
2 May 2003Return made up to 10/03/03; full list of members
2 May 2003Secretary resigned
2 May 2003New secretary appointed
26 January 2003Director resigned
26 January 2003Director resigned
15 April 2002Registered office changed on 15/04/02 from: cwm carno farm, llechryd, rhymney tredegar gwent NP22 5QY
15 April 2002Registered office changed on 15/04/02 from: cwm carno farm, llechryd, rhymney tredegar gwent NP22 5QY
3 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
3 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
26 November 2001Total exemption small company accounts made up to 31 August 2001
26 November 2001Total exemption small company accounts made up to 31 August 2001
16 May 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
16 May 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
25 October 2000Accounts for a small company made up to 31 August 2000
25 October 2000Accounts for a small company made up to 31 August 2000
23 August 2000Accounting reference date extended from 31/03/00 to 31/08/00
23 August 2000Accounting reference date extended from 31/03/00 to 31/08/00
10 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
10 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
3 June 1999Registered office changed on 03/06/99 from: 21 the halfpennys gilwern abergavenny gwent NP7 0EA
3 June 1999Registered office changed on 03/06/99 from: 21 the halfpennys gilwern abergavenny gwent NP7 0EA
10 March 1999Incorporation
10 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing