About

Registered Number: 05340425
Date of Incorporation: 24/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2020 (3 years and 10 months ago)
Registered Address: Ashfield House, Illingworth Street, Ossett, WF5 8AL

 

Having been setup in 2005, D.C. Contracts Normanton Ltd has its registered office in Ossett. Currently we aren't aware of the number of employees at the this organisation. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALDRED, Joanne 03 February 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2020
LIQ14 - N/A 19 March 2020
AD01 - Change of registered office address 05 July 2019
RESOLUTIONS - N/A 04 July 2019
LIQ02 - N/A 04 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 24 January 2019
CS01 - N/A 29 January 2018
AA - Annual Accounts 26 January 2018
AA - Annual Accounts 26 January 2017
CS01 - N/A 25 January 2017
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 28 January 2016
CH01 - Change of particulars for director 22 January 2016
CH03 - Change of particulars for secretary 22 January 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 13 October 2008
363s - Annual Return 27 February 2008
363s - Annual Return 19 February 2007
AA - Annual Accounts 15 August 2006
287 - Change in situation or address of Registered Office 27 March 2006
363s - Annual Return 06 March 2006
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
225 - Change of Accounting Reference Date 04 March 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
287 - Change in situation or address of Registered Office 17 February 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.