About

Registered Number: 06891805
Date of Incorporation: 29/04/2009 (15 years and 1 month ago)
Company Status: Liquidation
Date of Dissolution: 13/06/2019 (5 years ago)
Registered Address: Portland House, Mansfield Road, Rotherham, South Yorkshire, S60 2DR

 

Based in Rotherham, South Yorkshire, Total Dcc Group Ltd was setup in 2009. There is one director listed as Chapple, Karen Anne for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPLE, Karen Anne 29 April 2009 - 1

Filing History

Document Type Date
REST-CVL - N/A 06 January 2020
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2019
LIQ14 - N/A 13 March 2019
LIQ03 - N/A 18 January 2019
LIQ03 - N/A 14 February 2018
4.68 - Liquidator's statement of receipts and payments 11 January 2017
4.20 - N/A 20 January 2016
AD01 - Change of registered office address 12 January 2016
RESOLUTIONS - N/A 21 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2015
AA - Annual Accounts 23 November 2015
CH01 - Change of particulars for director 22 September 2015
CH01 - Change of particulars for director 22 September 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 31 March 2014
CERTNM - Change of name certificate 27 January 2014
CONNOT - N/A 27 January 2014
MR01 - N/A 19 December 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 29 May 2012
AD01 - Change of registered office address 17 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 01 June 2011
AA01 - Change of accounting reference date 21 April 2011
AP01 - Appointment of director 14 April 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
MG01 - Particulars of a mortgage or charge 21 October 2009
NEWINC - New incorporation documents 29 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2013 Outstanding

N/A

Debenture 20 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.