DCB (KENT) LIMITED

03532339
22 REGENT STREET NOTTINGHAM NG1 5BQ

Documents

Documents
Date Category Description Pages
13 May 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Apr 2024 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 40 Buy now
16 Dec 2023 insolvency Liquidation In Administration Progress Report 31 Buy now
19 Jun 2023 insolvency Liquidation In Administration Progress Report 30 Buy now
05 May 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
05 Jan 2023 insolvency Liquidation In Administration Progress Report 28 Buy now
16 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Aug 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
23 Jul 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
13 Jul 2022 insolvency Liquidation In Administration Proposals 63 Buy now
07 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 May 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 May 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
14 Apr 2022 resolution Resolution 2 Buy now
14 Apr 2022 incorporation Memorandum Articles 9 Buy now
13 Apr 2022 officers Termination of appointment of director (Paul Alan Baker) 1 Buy now
12 Apr 2022 officers Appointment of director (Pierre Valentin) 2 Buy now
07 Apr 2022 capital Return of Allotment of shares 3 Buy now
30 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2022 officers Termination of appointment of director (David Michael Alexander Bullen) 1 Buy now
27 Jan 2022 officers Termination of appointment of director (Clive Jonathan Lovett) 1 Buy now
27 Jan 2022 officers Termination of appointment of secretary (One Advisory Limited) 1 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 officers Termination of appointment of director (Caroline Jane Webster) 1 Buy now
06 Jan 2022 officers Termination of appointment of director (Christopher David Webster) 1 Buy now
30 Sep 2021 accounts Annual Accounts 27 Buy now
07 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 May 2021 officers Change of particulars for director (Mr David Michael Alexander Bullen) 2 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 accounts Annual Accounts 26 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 27 Buy now
05 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2019 officers Appointment of corporate secretary (One Advisory Limited) 2 Buy now
17 Apr 2019 officers Appointment of director (Mr David Michael Alexander Bullen) 2 Buy now
05 Apr 2019 officers Termination of appointment of director (David Thomas Ellingham) 1 Buy now
05 Apr 2019 officers Appointment of director (Mr Clive Jonathan Lovett) 2 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 accounts Annual Accounts 29 Buy now
11 Sep 2018 officers Termination of appointment of director (Philip John Copolo) 1 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2017 accounts Annual Accounts 26 Buy now
25 May 2017 mortgage Statement of satisfaction of a charge 2 Buy now
25 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jan 2017 officers Termination of appointment of secretary (Caroline Jane Webster) 1 Buy now
23 Jan 2017 officers Termination of appointment of director (Katie Elaine O'reilly) 1 Buy now
29 Sep 2016 officers Termination of appointment of director (Misia Jane Carroll) 1 Buy now
19 Aug 2016 accounts Annual Accounts 27 Buy now
29 Apr 2016 officers Appointment of director (Mr David Thomas Ellingham) 2 Buy now
29 Apr 2016 officers Appointment of director (Mr Philip John Copolo) 2 Buy now
29 Apr 2016 officers Appointment of director (Miss Katherine Elaine O'reilly) 2 Buy now
15 Apr 2016 mortgage Registration of a charge 31 Buy now
29 Mar 2016 annual-return Annual Return 5 Buy now
29 Mar 2016 officers Change of particulars for director (Caroline Jane Webster) 2 Buy now
29 Mar 2016 officers Change of particulars for director (Christopher David Webster) 2 Buy now
05 Jan 2016 accounts Annual Accounts 21 Buy now
20 Jul 2015 officers Appointment of director (Mrs Misia Jane Carroll) 2 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
11 Jan 2015 accounts Annual Accounts 21 Buy now
23 Sep 2014 officers Change of particulars for director (Christopher David Webster) 2 Buy now
23 Sep 2014 officers Change of particulars for director (Caroline Jane Webster) 2 Buy now
23 Sep 2014 officers Change of particulars for secretary (Caroline Jane Webster) 1 Buy now
23 Sep 2014 officers Change of particulars for director (Mr Paul Alan Baker) 2 Buy now
31 Mar 2014 annual-return Annual Return 6 Buy now
05 Jan 2014 accounts Annual Accounts 6 Buy now
11 Sep 2013 officers Appointment of director (Mr Paul Alan Baker) 2 Buy now
16 Jul 2013 mortgage Registration of a charge 4 Buy now
04 Apr 2013 annual-return Annual Return 5 Buy now
18 Dec 2012 accounts Annual Accounts 6 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
11 Oct 2011 accounts Annual Accounts 5 Buy now
03 May 2011 annual-return Annual Return 5 Buy now
04 Jan 2011 accounts Annual Accounts 5 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 officers Change of particulars for director (Caroline Jane Webster) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Christopher David Webster) 2 Buy now
22 Jan 2010 accounts Annual Accounts 4 Buy now
16 Apr 2009 annual-return Return made up to 20/03/09; full list of members 4 Buy now
26 Jan 2009 accounts Annual Accounts 4 Buy now
14 Jul 2008 annual-return Return made up to 20/03/08; full list of members 4 Buy now
27 Nov 2007 accounts Annual Accounts 5 Buy now
06 Jul 2007 accounts Amended Accounts 7 Buy now
24 Apr 2007 annual-return Return made up to 20/03/07; full list of members 3 Buy now
24 Apr 2007 address Location of debenture register 1 Buy now
16 Aug 2006 accounts Annual Accounts 6 Buy now
10 May 2006 annual-return Return made up to 20/03/06; full list of members 7 Buy now
03 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Jan 2006 mortgage Particulars of mortgage/charge 5 Buy now
18 May 2005 accounts Annual Accounts 6 Buy now
28 Apr 2005 annual-return Return made up to 20/03/05; full list of members 7 Buy now
22 Dec 2004 capital Ad 31/10/04--------- £ si 5@1=5 £ ic 77505/77510 2 Buy now
22 Dec 2004 capital Ad 13/12/04--------- £ si 58250@1=58250 £ ic 19255/77505 2 Buy now
22 Nov 2004 capital Nc inc already adjusted 21/10/04 1 Buy now
22 Nov 2004 resolution Resolution 1 Buy now
28 Sep 2004 address Registered office changed on 28/09/04 from: 9B centre court sir thomas longley r rochester kent ME2 4BQ 1 Buy now