D&A CONTRACTORS LTD
Status | DISSOLVED |
Company No. | 08985022 |
Category | Private Limited Company |
Incorporated | 08 Apr 2014 |
Age | 10 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 15 Sep 2023 |
Years | 8 months, 18 days |
SUMMARY
D&A CONTRACTORS LTD is an dissolved private limited company with number 08985022. It was incorporated 10 years, 1 month, 25 days ago, on 08 April 2014 and it was dissolved 8 months, 18 days ago, on 15 September 2023. The company address is 66 Earl Street, Maidstone, ME14 1PS, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Aug 2022
Action Date: 27 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-27
Documents
Liquidation voluntary statement of affairs
Date: 25 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 13 May 2021
Action Date: 13 May 2021
Category: Address
Type: AD01
Change date: 2021-05-13
Old address: Arrion Business Centre Harriet House , 118 High Street Erdington Birmingham B23 6BG England
New address: 66 Earl Street Maidstone Kent ME14 1PS
Documents
Liquidation voluntary appointment of liquidator
Date: 12 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2020
Action Date: 07 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-07
Documents
Appoint person director company with name date
Date: 19 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicolae Vasilenco
Appointment date: 2019-06-18
Documents
Termination director company with name termination date
Date: 19 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denis Cernelea
Termination date: 2019-06-18
Documents
Cessation of a person with significant control
Date: 19 Jun 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-18
Psc name: Denis Cernelea
Documents
Notification of a person with significant control
Date: 19 Jun 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-18
Psc name: Nicolae Vasilenco
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
Old address: 97 Dorking Road Romford RM3 9YU England
New address: Arrion Business Centre Harriet House , 118 High Street Erdington Birmingham B23 6BG
Change date: 2019-06-19
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 07 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-07
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts amended with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 07 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-07
Documents
Change to a person with significant control
Date: 13 Mar 2018
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-08
Psc name: Mr Denis Cernelea
Documents
Change person director company with change date
Date: 12 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-08
Officer name: Mr Denis Cernelea
Documents
Change to a person with significant control
Date: 12 Mar 2018
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-08
Psc name: Mr Denis Cernelea
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-12
New address: 97 Dorking Road Romford RM3 9YU
Old address: 73 Glenwood Drive Romford RM2 5AR England
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2018
Action Date: 07 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-07
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Address
Type: AD01
New address: 73 Glenwood Drive Romford RM2 5AR
Old address: Radial House Room 203 3-5 Ripple Road Barking Essex IG11 7NP England
Change date: 2017-07-28
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 07 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-07
Documents
Resolution
Date: 13 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2015
Action Date: 28 Nov 2015
Category: Address
Type: AD01
New address: Radial House Room 203 3-5 Ripple Road Barking Essex IG11 7NP
Old address: 140 Sibley Grove London E12 6SF
Change date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 07 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-07
Documents
Change account reference date company previous shortened
Date: 28 Aug 2015
Action Date: 07 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-04-07
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Address
Type: AD01
New address: 140 Sibley Grove London E12 6SF
Change date: 2015-03-26
Old address: 143 Abbots Park London SW2 3QZ England
Documents
Some Companies
26 ELLIOT ROAD,INVERGORDON,IV18 0JH
Number: | SC451614 |
Status: | ACTIVE |
Category: | Private Limited Company |
MC PROJECT SERVICES SCOTLAND LIMITED
1 INCHKEITH CRESCENT,KIRKCALDY,KY1 1GL
Number: | SC535691 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PARK GALLERY STATION ROAD,WOKING,GU24 8AQ
Number: | 03914205 |
Status: | ACTIVE |
Category: | Private Limited Company |
3CHAUCER GROVE,CAMBERLEY,GU15 2XZ
Number: | 07451989 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PRESIDENT MOTOR COMPANY LIMITED
336A REGENTS PARK ROAD,LONDON,N3 2LN
Number: | 01419934 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ESTUARY BOULEVARD,LIVERPOOL,L24 8RF
Number: | 01649628 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |