TOTAL DCC GROUP LTD - History of Changes


DateDescription
2020-01-06 update statutory_documents O/C RESTORATION - PREV IN LIQ CVL
2019-06-13 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2019-03-13 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2019-01-18 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2018:LIQ. CASE NO.1
2018-02-14 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2017:LIQ. CASE NO.1
2017-01-11 update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2016
2016-02-12 delete address UNIT 11 ASHMEAD BUSINESS CENTRE ASHMEAD ROAD KEYNSHAM BRISTOL BS31 1SX
2016-02-12 insert address PORTLAND HOUSE MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DR
2016-02-12 update registered_address
2016-01-20 update statutory_documents STATEMENT OF AFFAIRS/4.19
2016-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2016 FROM UNIT 11 ASHMEAD BUSINESS CENTRE ASHMEAD ROAD KEYNSHAM BRISTOL BS31 1SX
2016-01-08 update company_status Active => Liquidation
2015-12-21 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-21 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2015-12-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ANNE CHAPPLE / 01/09/2015
2015-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID DREW / 01/09/2015
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-08 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-05-08 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-04-29 update statutory_documents 29/04/15 FULL LIST
2015-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ANNE CHAPPLE / 25/04/2015
2015-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID DREW / 25/04/2015
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT 11 ASHMEAD BUSINESS CENTRE ASHMEAD ROAD KEYNSHAM BRISTOL UNITED KINGDOM BS31 1SX
2014-07-07 insert address UNIT 11 ASHMEAD BUSINESS CENTRE ASHMEAD ROAD KEYNSHAM BRISTOL BS31 1SX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-07-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-06-17 update statutory_documents 29/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-07 insert company_previous_name TOTAL CONSTRUCTION SW LTD
2014-02-07 update name TOTAL CONSTRUCTION SW LTD => TOTAL DCC GROUP LTD
2014-01-27 update statutory_documents COMPANY NAME CHANGED TOTAL CONSTRUCTION SW LTD CERTIFICATE ISSUED ON 27/01/14
2014-01-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-07 update num_mort_charges 1 => 2
2014-01-07 update num_mort_outstanding 1 => 2
2013-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068918050002
2013-06-26 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-26 insert sic_code 43390 - Other building completion and finishing
2013-06-26 update returns_last_madeup_date 2012-04-29 => 2013-04-29
2013-06-26 update returns_next_due_date 2013-05-27 => 2014-05-27
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-23 update statutory_documents 29/04/13 FULL LIST
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-29 update statutory_documents 29/04/12 FULL LIST
2012-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 20 HAWKINS CLOSE WARMLEY BRISTOL BS30 8YT UNITED KINGDOM
2012-03-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-01 update statutory_documents 29/04/11 FULL LIST
2011-04-21 update statutory_documents CURREXT FROM 30/04/2011 TO 30/06/2011
2011-04-14 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN CLARK
2011-02-07 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-28 update statutory_documents 29/04/10 FULL LIST
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE CHAPPLE / 01/10/2009
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID DREW / 01/10/2009
2009-10-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION