DACR CEILINGS NW LTD
Status | ACTIVE |
Company No. | 09633377 |
Category | Private Limited Company |
Incorporated | 11 Jun 2015 |
Age | 8 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
DACR CEILINGS NW LTD is an active private limited company with number 09633377. It was incorporated 8 years, 11 months, 19 days ago, on 11 June 2015. The company address is Flat 3, Ellishaw Row Flat 3, Ellishaw Row, Salford, M5 4UJ, United Kingdom.
Company Fillings
Dissolution voluntary strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 06 Oct 2018
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Redmond
Notification date: 2016-06-01
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Address
Type: AD01
Old address: 3 Elleshaw Row Eccles New Road Salford M5 4UJ England
New address: Flat 3, Ellishaw Row Eccles New Road Salford M5 4UJ
Change date: 2018-07-26
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
Old address: 3 3 Elleshaw Row Eccles Salford M5 4UJ England
Change date: 2018-07-03
New address: 3 Elleshaw Row Eccles New Road Salford M5 4UJ
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
Old address: 3 Eccles New Road Salford M5 4UJ England
Change date: 2018-07-02
New address: 3 3 Elleshaw Row Eccles Salford M5 4UJ
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Address
Type: AD01
Old address: 41 Werneth Road Werneth Road Stockport Woodley Cheshire SK6 1HP
New address: 3 Eccles New Road Salford M5 4UJ
Change date: 2018-01-29
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Address
Type: AD01
New address: 41 Werneth Road Werneth Road Stockport Woodley Cheshire SK6 1HP
Change date: 2017-10-20
Old address: PO Box 4385 09633377: Companies House Default Address Cardiff CF14 8LH
Documents
Default companies house registered office address applied
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Address
Type: RP05
Change date: 2017-09-11
Default address: PO Box 4385, 09633377: Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type dormant
Date: 30 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 13 May 2017
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Certificate change of name company
Date: 17 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dacr ceilings LTD\certificate issued on 17/11/15
Documents
Some Companies
GIFFORD CONTRACTORS (ESSEX) LIMITED
11 WESTON ROAD,ESSEX,SS3 9DR
Number: | 01667002 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STONE GABLES MAIN STREET,OAKHAM,LE15 8DE
Number: | 11796330 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,DUNDEE,DD2 4TD
Number: | SC563949 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SOUTH MOLTON STREET,MAYFAIR,W1K 5RG
Number: | 10941367 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBENEZER HOUSE,NEWCASTLE UNDER LYME,ST5 2BE
Number: | 06719417 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 9 GRANGE CLOSE,WESTON-SUPER-MARE,BS23 4TT
Number: | 01175014 |
Status: | ACTIVE |
Category: | Private Limited Company |