-
DDS CONTRACTORS LIMITED - C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, United Kingdom
Company Information
- Company registration number
- 06006551
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Frost Group Limited
- Court House, The Old Police Station
- South Street
- Ashby-De-La-Zouch
- LE65 1BS C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS UK
Management
- Managing Directors
- GILLIES, Simon James
- RADFORD, Stuart William
- Company secretaries
- GILLIES, Simon James
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-22
- Dissolved on
- 2022-02-25
- SIC/NACE
- 43342
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2014-11-30
- Last Date: 2013-02-28
- Last Return Made Up To:
- 2012-11-22
- Annual Return
- Due Date: 2016-12-06
- Last Date:
-
DDS CONTRACTORS LIMITED Company Description
- DDS CONTRACTORS LIMITED is a ltd registered in United Kingdom with the Company reg no 06006551. Its current trading status is "closed". It was registered 2006-11-22. It has declared SIC or NACE codes as "43342". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-11-22.It can be contacted at C/o Frost Group Limited .
Get DDS CONTRACTORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dds Contractors Limited - C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, United Kingdom
Did you know? kompany provides original and official company documents for DDS CONTRACTORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-10) - AD01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-27) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-27) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-01) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-11-15) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-11-11) - 4.68
keyboard_arrow_right 2015
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-09-28) - 2.24B
-
liquidation-voluntary-appointment-of-liquidator (2015-09-18) - 600
-
liquidation-miscellaneous (2015-09-18) - LIQ MISC
-
liquidation-in-administration-extension-of-period (2015-02-23) - 2.31B
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-01-29) - 2.24B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-09-04) - 2.34B
keyboard_arrow_right 2014
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2014-04-02) - 2.16B
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-10-08) - 2.24B
-
liquidation-in-administration-result-creditors-meeting (2014-05-27) - 2.23B
-
liquidation-in-administration-proposals (2014-05-01) - 2.17B
-
change-registered-office-address-company-with-date-old-address (2014-04-09) - AD01
-
liquidation-in-administration-appointment-of-administrator (2014-03-14) - 2.12B
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-28) - AA
-
change-account-reference-date-company-previous-shortened (2013-08-05) - AA01
-
accounts-with-accounts-type-total-exemption-full (2013-01-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-22) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-20) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-11-25) - AA
-
change-registered-office-address-company-with-date-old-address (2011-04-12) - AD01
-
accounts-with-accounts-type-total-exemption-full (2011-02-04) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date (2010-01-09) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-01-12) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-10) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-02-04) - AA
keyboard_arrow_right 2008
-
legacy (2008-04-01) - 363s
-
legacy (2008-02-01) - 225
keyboard_arrow_right 2006
-
incorporation-company (2006-11-22) - NEWINC