DGC DEVELOPMENT COMPANY LIMITED - CHESHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-08-30 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-05-30 View Report
Insolvency. Brought down date: 2018-04-25. 2018-05-24 View Report
Address. New address: 7 st Petersgate Stockport Cheshire SK1 1EB. Change date: 2017-05-11. Old address: Globe Square Dukinfield Cheshire SK16 4RG. 2017-05-11 View Report
Resolution. Description: Resolutions. 2017-05-10 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-05-09 View Report
Insolvency. Form attached: 4.19. 2017-05-09 View Report
Confirmation statement. Statement with updates. 2016-09-12 View Report
Confirmation statement. Statement with updates. 2016-07-20 View Report
Accounts. Accounts type full. 2016-03-23 View Report
Annual return. With made up date full list shareholders. 2015-08-06 View Report
Accounts. Change account reference date company current extended. 2015-06-24 View Report
Accounts. Accounts type full. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-07-23 View Report
Officers. Officer name: Mr Roland Bardsley. Change date: 2014-07-23. 2014-07-23 View Report
Officers. Officer name: Philip Graeme Spencer. Termination date: 2014-06-30. 2014-07-14 View Report
Officers. Officer name: Mr Robert Edmund Paul Bodnar-Horvath. 2013-10-09 View Report
Officers. Officer name: Robert Bodnar-Horvath. 2013-10-09 View Report
Officers. Officer name: Mr Robert Edmund Paul Bodnar-Horvath. 2013-10-09 View Report
Accounts. Accounts type full. 2013-09-11 View Report
Annual return. With made up date full list shareholders. 2013-07-17 View Report
Officers. Officer name: Neil Macdougal. 2012-10-25 View Report
Accounts. Accounts type full. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-07-26 View Report
Officers. Officer name: Stephen Purkis. 2012-06-22 View Report
Accounts. Accounts type dormant. 2011-09-16 View Report
Annual return. With made up date full list shareholders. 2011-09-02 View Report
Resolution. Description: Resolutions. 2011-05-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-05-11 View Report
Accounts. Accounts type dormant. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2010-08-19 View Report
Officers. Change date: 2010-05-28. Officer name: Stephen Robert Purkis. 2010-08-19 View Report
Accounts. Change account reference date company previous shortened. 2010-02-08 View Report
Officers. Change date: 2009-07-08. Officer name: Wayne Roland Bardsley. 2010-02-02 View Report
Officers. Officer name: Steve Purkis. 2009-12-23 View Report
Address. Description: Registered office changed on 08/09/2009 from 123 deansgate manchester M3 2BU. 2009-09-08 View Report
Incorporation. Memorandum articles. 2009-09-04 View Report
Officers. Description: Appointment terminated director george maynard. 2009-09-04 View Report
Officers. Description: Appointment terminated director p & p directors LIMITED. 2009-09-04 View Report
Officers. Description: Appointment terminated secretary p & p secretaries LIMITED. 2009-09-04 View Report
Officers. Description: Director appointed philip graeme spencer. 2009-09-01 View Report
Officers. Description: Director appointed neil charles macdougal. 2009-09-01 View Report
Officers. Description: Director appointed wayne roland bardsley. 2009-09-01 View Report
Change of name. Description: Company name changed fleetness 659 LIMITED\certificate issued on 06/08/09. 2009-08-05 View Report
Incorporation. Incorporation company. 2009-07-08 View Report