D&A CONTRACTORS LTD

66 Earl Street, Maidstone, ME14 1PS, Kent
StatusDISSOLVED
Company No.08985022
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution15 Sep 2023
Years8 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

Gazette dissolved liquidation

Date: 15 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKPARK FABRICATIONS LTD

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

NSPR LIMITED

THE PARK GALLERY STATION ROAD,WOKING,GU24 8AQ

Number:03914205
Status:ACTIVE
Category:Private Limited Company

PARKBOND LIMITED

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

RIVERSIDE URBAN SERVICES LTD

2 ESTUARY BOULEVARD,LIVERPOOL,L24 8RF

Number:01649628
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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