Total Dcc Group Ltd was registered on 29 April 2009 and has its registered office in Rotherham, it's status in the Companies House registry is set to "Liquidation". There is only one director listed for the company. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPPLE, Karen Anne | 29 April 2009 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 December 2013 | Outstanding |
N/A |
Debenture | 20 October 2009 | Outstanding |
N/A |