About

Registered Number: 03270702
Date of Incorporation: 29/10/1996 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (6 years and 9 months ago)
Registered Address: Crossdykes Water Lane, Neatishead, Norwich, Norfolk, NR12 8BL

 

Founded in 1996, Design & Construction Solutions Ltd has its registered office in Norwich, it's status at Companies House is "Dissolved". This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEATHER, Andrew Stephen 29 October 1996 - 1
WALLS, Christopher James 29 October 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 20 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 27 December 2017
AA01 - Change of accounting reference date 27 December 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 28 December 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 22 December 2012
AD04 - Change of location of company records to the registered office 22 December 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 31 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 28 December 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 01 December 2008
363a - Annual Return 26 May 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 06 February 2007
363a - Annual Return 02 November 2006
AAMD - Amended Accounts 05 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 10 January 2006
123 - Notice of increase in nominal capital 10 January 2006
RESOLUTIONS - N/A 09 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 01 February 2005
395 - Particulars of a mortgage or charge 07 April 2004
AA - Annual Accounts 04 February 2004
CERTNM - Change of name certificate 03 February 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 28 January 2002
287 - Change in situation or address of Registered Office 28 January 2002
363s - Annual Return 06 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 February 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 05 February 2001
RESOLUTIONS - N/A 19 May 2000
RESOLUTIONS - N/A 19 May 2000
225 - Change of Accounting Reference Date 01 February 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 23 November 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 27 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
363s - Annual Return 30 December 1997
225 - Change of Accounting Reference Date 31 December 1996
RESOLUTIONS - N/A 02 November 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
287 - Change in situation or address of Registered Office 31 October 1996
NEWINC - New incorporation documents 29 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.