A D Ceilings Ltd was registered on 28 January 2005 with its registered office in Waterdale, Doncaster. The companies director is listed as Daubney, Gei Hee at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAUBNEY, Gei Hee | 01 February 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 February 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 28 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 18 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 04 December 2012 | |
AD01 - Change of registered office address | 05 December 2011 | |
AD01 - Change of registered office address | 02 December 2011 | |
1.4 - Notice of completion of voluntary arrangement | 02 November 2011 | |
AD01 - Change of registered office address | 01 November 2011 | |
RESOLUTIONS - N/A | 25 October 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 October 2011 | |
4.20 - N/A | 25 October 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 29 March 2011 | |
AR01 - Annual Return | 22 February 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 29 January 2010 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 02 February 2009 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 15 February 2008 | |
363a - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363a - Annual Return | 28 February 2006 | |
225 - Change of Accounting Reference Date | 08 March 2005 | |
287 - Change in situation or address of Registered Office | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
288b - Notice of resignation of directors or secretaries | 31 January 2005 | |
288b - Notice of resignation of directors or secretaries | 31 January 2005 | |
NEWINC - New incorporation documents | 28 January 2005 |