DCWCONSULTING LTD
Status | DISSOLVED |
Company No. | 07198093 |
Category | Private Limited Company |
Incorporated | 22 Mar 2010 |
Age | 14 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years, 4 days |
SUMMARY
DCWCONSULTING LTD is an dissolved private limited company with number 07198093. It was incorporated 14 years, 2 months, 10 days ago, on 22 March 2010 and it was dissolved 5 years, 4 days ago, on 28 May 2019. The company address is 7-7c Snuff Street, Devizes, SN10 1DU, Wiltshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Change account reference date company previous shortened
Date: 22 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Address
Type: AD01
New address: 7-7C Snuff Street Devizes Wiltshire SN10 1DU
Change date: 2017-08-03
Old address: First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT United Kingdom
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-29
Officer name: Mrs Maggie Willis
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Address
Type: AD01
Old address: 1 High Street Pewsey Wiltshire SN9 5AF
Change date: 2015-12-16
New address: First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Address
Type: AD01
Old address: Roanoke Easton Royal Burbage Wiltshire SN9 5LS
Change date: 2015-04-24
New address: 1 High Street Pewsey Wiltshire SN9 5AF
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Change registered office address company with date old address
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-14
Old address: Carey Cottage Littleworth Milton Lilbourne Pewsey Wilts SN9 5LF England
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 22 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-22
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maggie Willis
Documents
Termination secretary company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maggie Willis
Documents
Incorporation company
Date: 22 Mar 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
AIROWTECH ELECTRICAL DISTRIBUTORS LIMITED
F19 THE AVENUES,GATESHEAD,NE11 0NJ
Number: | 07101531 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SUTHERLAND ROAD,ENFIELD,EN3 4LZ
Number: | 08867960 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND
Number: | 11458322 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD LIBRARY,TUNBRIDGE WELLS,TN1 1LE
Number: | 07673855 |
Status: | ACTIVE |
Category: | Private Limited Company |
JJD MECHANICAL SERVICES LIMITED
1349-1353 LONDON ROAD,LEIGH-ON-SEA,SS9 2AB
Number: | 10094603 |
Status: | ACTIVE |
Category: | Private Limited Company |
M AND J TECHNICAL SERVICES (UK) LTD
2ND FLOOR,MANCHESTER,M1 4EX
Number: | 07206682 |
Status: | ACTIVE |
Category: | Private Limited Company |