DC PERSONNEL (MANAGEMENT) LTD

Trust House Trust House, Bradford, BD1 5LL, United Kingdom
StatusDISSOLVED
Company No.08182276
CategoryPrivate Limited Company
Incorporated16 Aug 2012
Age11 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 4 months, 22 days

SUMMARY

DC PERSONNEL (MANAGEMENT) LTD is an dissolved private limited company with number 08182276. It was incorporated 11 years, 9 months, 2 days ago, on 16 August 2012 and it was dissolved 1 year, 4 months, 22 days ago, on 27 December 2022. The company address is Trust House Trust House, Bradford, BD1 5LL, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-01

Psc name: Steven Hacketh

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Old address: 26 Mackintosh Place Cardiff Wales CF24 4RQ

New address: Trust House 5 New Augustus Bradford BD1 5LL

Change date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Old address: PO Box 4385 08182276: Companies House Default Address Cardiff CF14 8LH

Change date: 2017-10-04

New address: 26 Mackintosh Place Cardiff Wales CF24 4RQ

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: RP05

Change date: 2017-05-19

Default address: PO Box 4385, 08182276: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Old address: Ground Floor 2 Woodberry Grove London N12 0DR

New address: Level 3 207 Regent Street London W1B 3HH

Change date: 2016-03-15

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chestnut administration LIMITED\certificate issued on 11/03/16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Hacketh

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hamilton

Termination date: 2015-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hamilton

Appointment date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Logan

Termination date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Logan

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Candy-Wallace

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory Candy-Wallace

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Incorporation company

Date: 16 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

999 EXPRESS SERVICES LIMITED

55 YORK ROAD,EPPING,CM16 6HT

Number:11230637
Status:ACTIVE
Category:Private Limited Company

ADARA HOLDINGS LTD.

2 SEEDFIELD CLOSE,NORTHAMPTON,NN3 3PA

Number:10042126
Status:ACTIVE
Category:Private Limited Company
Number:IP11016R
Status:ACTIVE
Category:Industrial and Provident Society

GREENACRES ARTIFICIAL GRASS LIMITED

PRIEST COURT,GRANTHAM,NG31 7FZ

Number:09130285
Status:ACTIVE
Category:Private Limited Company

PHOEBE DEVELOPMENTS LTD

5 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB

Number:04065551
Status:ACTIVE
Category:Private Limited Company

THE SYMMETRIC PARTNERSHIP LLP

85 CHURCH ROAD,HOVE,BN3 2BB

Number:OC360757
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source