DVCR GROUP LIMITED

Spring Lodge 172 Chester Road Spring Lodge 172 Chester Road, Cheshire, WA6 0AR, England
StatusACTIVE
Company No.10212690
CategoryPrivate Limited Company
Incorporated03 Jun 2016
Age7 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

DVCR GROUP LIMITED is an active private limited company with number 10212690. It was incorporated 7 years, 10 months, 24 days ago, on 03 June 2016. The company address is Spring Lodge 172 Chester Road Spring Lodge 172 Chester Road, Cheshire, WA6 0AR, England.



Company Fillings

Gazette notice voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-05

Officer name: Sally Evans

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: Gary Donald Young

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Ashley Knighton

Termination date: 2024-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: Abigail Sarah Draper

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 29 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 29 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 29 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102126900001

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Vyron Carl Roberts

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Dec 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Dec 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 20 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2021

Action Date: 06 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102126900001

Charge creation date: 2021-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-08

Psc name: Pendragon Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: Mr Gary Donald Young

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: Mr Alasdair Alan Ryder

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Abigail Sarah Draper

Change date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Knighton

Change date: 2021-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sally Evans

Change date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Donald Young

Change date: 2021-04-19

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Mar 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Claire Knighton

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: Mr Alasdair Alan Ryder

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR

Old address: Quorn House, Unit 3 Charnwood Business Park North Road Loughborough Leicestershire LE11 1LE United Kingdom

Change date: 2021-03-09

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-02

Officer name: Sally Evans

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Donald Young

Appointment date: 2021-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Knighton

Appointment date: 2021-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Abigail Sarah Draper

Appointment date: 2021-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 22 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pendragon Holdings Limited

Notification date: 2016-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2017

Action Date: 22 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Vyron Carl Roberts

Cessation date: 2016-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2017

Action Date: 22 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mandy Marie Roberts

Cessation date: 2016-08-22

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2017

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-20

Psc name: Mr David Vyron Carl Roberts

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mandy Marie Roberts

Notification date: 2016-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 03 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Vyron Carl Roberts

Notification date: 2016-06-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 01 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2016

Action Date: 22 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-22

Capital : 10 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2016

Action Date: 20 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-20

Capital : 5 GBP

Documents

View document PDF

Incorporation company

Date: 03 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APB TECH LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10903248
Status:ACTIVE
Category:Private Limited Company

BAI CARS LIMITED

24 STONELEIGH CRESCENT,EPSOM,KT19 0RP

Number:11190174
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAYMAX PROPERTY LIMITED

9 AINSLIE PLACE,,EH3 6AT

Number:SC234165
Status:ACTIVE
Category:Private Limited Company

MAYFAIR WILTSHIRE LIMITED

THE WINNING POST BURRIDGE ROAD,SOUTHAMPTON,SO31 1BY

Number:11539214
Status:ACTIVE
Category:Private Limited Company

OCTARONE LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11279630
Status:ACTIVE
Category:Private Limited Company
Number:06628123
Status:ACTIVE
Category:Private Limited Company

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