Active - Proposal to Strike off
Company Information for DCH LAW LTD
GRANT HOUSE, 101, BOURGES BOULEVARD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 1NG,
|
Company Registration Number
08449942
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DCH LAW LTD | |
Legal Registered Office | |
GRANT HOUSE, 101 BOURGES BOULEVARD PETERBOROUGH CAMBRIDGESHIRE PE1 1NG Other companies in NG1 | |
Company Number | 08449942 | |
---|---|---|
Company ID Number | 08449942 | |
Date formed | 2013-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-05-07 13:47:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIPPA CLARE DAWKINS |
||
DUNCAN JACKSON |
||
JAMES RICHARD MAXEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON PETER ALEXANDER CHAPLIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHOUETTE LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
S P A CHAPLIN LIMITED | Director | 2017-08-25 | CURRENT | 2008-03-11 | Active | |
HOLLY LODGE, THE PARK, NOTTINGHAM MANAGEMENT, LIMITED | Director | 2015-11-19 | CURRENT | 1974-04-03 | Active | |
NENE INDEPENDENT FUNERAL SERVICES LIMITED | Director | 2011-09-26 | CURRENT | 2011-03-30 | Dissolved 2016-04-19 | |
A D MURFITT INDEPENDENT FUNERAL SERVICES LTD | Director | 2011-09-23 | CURRENT | 2009-12-10 | Dissolved 2016-04-19 | |
AERIS FUNUS LIMITED | Director | 2011-09-15 | CURRENT | 2011-09-15 | Dissolved 2015-10-13 | |
BUCKLES LAW LIMITED | Director | 2010-06-15 | CURRENT | 2010-06-15 | Active | |
BUCKLES SOLICITORS PETERBOROUGH LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Dissolved 2016-05-24 | |
BUCKLES LAW LIMITED | Director | 2010-06-15 | CURRENT | 2010-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/18 FROM Cumberland House 35 Park Row Nottingham Nottinghamshire NG1 6EE | |
AP01 | DIRECTOR APPOINTED MR DUNCAN JACKSON | |
AP01 | DIRECTOR APPOINTED JAMES RICHARD MAXEY | |
PSC02 | Notification of Buckles Solicitors Llp as a person with significant control on 2018-04-01 | |
PSC07 | CESSATION OF PHILIPPA CLARE DAWKINS AS A PSC | |
PSC07 | CESSATION OF SIMON PETER ALEXANDER CHAPLIN AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PETER ALEXANDER CHAPLIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084499420002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084499420001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084499420002 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PHILIPPA CLARE DAWKINS / 18/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER ALEXANDER CHAPLIN / 18/08/2015 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084499420001 | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/13 FROM Flat 3C Newcastle Drive the Park Nottingham Nottinghamshire NG7 1AA England | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/13 FROM C/O C/O Botham Accounting 14 Clarendon Street Nottingham NG1 5HQ United Kingdom | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PHILIPPA CLARE DAWKINS | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DCH LAW LTD
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
BTB PROPERTY & LETTING SERVICES LTD | 2014-02-04 | Outstanding |
We have found 1 mortgage charges which are owed to DCH LAW LTD
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as DCH LAW LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |