D P C Construction Ltd was founded on 14 April 1998 with its registered office in Kent, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Flaherty, Christopher Thomas, Flaherty, Patrick Anthony, Flaherty, Martin Joseph.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLAHERTY, Christopher Thomas | 14 April 1998 | - | 1 |
FLAHERTY, Patrick Anthony | 14 April 1998 | - | 1 |
FLAHERTY, Martin Joseph | 14 April 1998 | 31 December 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 February 2019 | |
DS01 - Striking off application by a company | 25 January 2019 | |
AA - Annual Accounts | 24 January 2019 | |
CS01 - N/A | 26 April 2018 | |
AD01 - Change of registered office address | 12 February 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AD01 - Change of registered office address | 11 November 2014 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 07 May 2014 | |
CH01 - Change of particulars for director | 07 May 2014 | |
CH03 - Change of particulars for secretary | 07 May 2014 | |
CH01 - Change of particulars for director | 07 May 2014 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 08 May 2012 | |
CH01 - Change of particulars for director | 08 May 2012 | |
CH03 - Change of particulars for secretary | 08 May 2012 | |
AA - Annual Accounts | 07 October 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AR01 - Annual Return | 06 May 2010 | |
AA - Annual Accounts | 16 September 2009 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 03 October 2007 | |
363s - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 18 September 2006 | |
363s - Annual Return | 25 April 2006 | |
288b - Notice of resignation of directors or secretaries | 25 January 2006 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 25 April 2005 | |
AA - Annual Accounts | 23 November 2004 | |
363s - Annual Return | 23 April 2004 | |
AA - Annual Accounts | 12 September 2003 | |
363s - Annual Return | 23 April 2003 | |
AA - Annual Accounts | 11 July 2002 | |
363s - Annual Return | 26 April 2002 | |
AA - Annual Accounts | 10 July 2001 | |
363s - Annual Return | 24 April 2001 | |
AA - Annual Accounts | 27 December 2000 | |
363s - Annual Return | 19 April 2000 | |
AA - Annual Accounts | 01 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 1999 | |
363a - Annual Return | 13 July 1999 | |
287 - Change in situation or address of Registered Office | 13 April 1999 | |
288a - Notice of appointment of directors or secretaries | 06 May 1998 | |
288a - Notice of appointment of directors or secretaries | 06 May 1998 | |
288a - Notice of appointment of directors or secretaries | 06 May 1998 | |
287 - Change in situation or address of Registered Office | 06 May 1998 | |
288b - Notice of resignation of directors or secretaries | 18 April 1998 | |
288b - Notice of resignation of directors or secretaries | 18 April 1998 | |
287 - Change in situation or address of Registered Office | 18 April 1998 | |
NEWINC - New incorporation documents | 14 April 1998 |