About

Registered Number: 04020082
Date of Incorporation: 19/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2018 (5 years and 4 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

The Dynamic Positioning Centre Ltd was founded on 19 June 2000 and has its registered office in Norwich, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Gilmour, Samantha for the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILMOUR, Samantha 19 June 2000 13 July 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2018
LIQ14 - N/A 10 September 2018
LIQ02 - N/A 02 October 2017
AD01 - Change of registered office address 11 September 2017
RESOLUTIONS - N/A 07 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 20 February 2017
CH01 - Change of particulars for director 21 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 08 January 2016
AA01 - Change of accounting reference date 03 October 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AP01 - Appointment of director 01 August 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 11 January 2012
AA01 - Change of accounting reference date 03 October 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 15 April 2009
225 - Change of Accounting Reference Date 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 28 October 2007
RESOLUTIONS - N/A 17 July 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
AA - Annual Accounts 17 April 2007
225 - Change of Accounting Reference Date 02 November 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 06 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
363s - Annual Return 13 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 23 June 2004
395 - Particulars of a mortgage or charge 26 May 2004
AA - Annual Accounts 20 July 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 07 October 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 28 June 2001
395 - Particulars of a mortgage or charge 16 May 2001
288b - Notice of resignation of directors or secretaries 21 August 2000
225 - Change of Accounting Reference Date 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
NEWINC - New incorporation documents 19 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2004 Outstanding

N/A

Debenture 08 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.