Djc Realisations LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 27, 2006)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
DAVID J. CHADWICK LIMITED
Company type Private Limited Company , Dissolved Company Number 00897384 Record last updated Friday, January 12, 2018 3:04:41 AM UTC Official Address 6 Floor Wellington Place City And Hunslet There are 235 companies registered at this street
Postal Code LS14AP Sector Wholesale of other household goods
Visits Document Type Publication date Download link Registry Apr 23, 2014 Second notification of strike-off action in london gazette Registry Jan 29, 2014 Liquidator's progress report Registry Jan 29, 2014 Liquidator's progress report 7901924... Registry Jan 29, 2014 Liquidator's progress report Registry Jan 29, 2014 Liquidator's progress report 7901924... Registry Jan 29, 2014 Liquidator's progress report Registry Jan 29, 2014 Liquidator's progress report 7901924... Registry Jan 29, 2014 Liquidator's progress report Registry Jan 29, 2014 Liquidator's progress report 7901924... Registry Jan 29, 2014 Liquidator's progress report Registry Jan 29, 2014 Liquidator's progress report 7901924... Registry Jan 29, 2014 Liquidator's progress report Registry Jan 29, 2014 Liquidator's progress report 7901924... Registry Jan 29, 2014 Liquidator's progress report Registry Jan 29, 2014 Liquidator's progress report 7901924... Registry Jan 29, 2014 Liquidator's progress report Registry Jan 29, 2014 Liquidator's progress report 7901924... Registry Jan 29, 2014 Liquidator's progress report Registry Jan 29, 2014 Liquidator's progress report 7901924... Registry Jan 29, 2014 Liquidator's progress report Registry Jan 29, 2014 Liquidator's progress report 7901924... Registry Jan 29, 2014 Liquidator's progress report Registry Jan 29, 2014 Liquidator's progress report 7901924... Registry Jan 29, 2014 Liquidator's progress report Registry Jan 29, 2014 Liquidator's progress report 7901924... Registry Jan 29, 2014 Liquidator's progress report Registry Jan 23, 2014 Return of final meeting in a members' voluntary winding-up Registry Dec 3, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Nov 7, 2012 Change of registered office address Registry Oct 19, 2012 Order of court - restoration Registry Dec 24, 2007 Dissolved Registry Sep 24, 2007 Liquidator's progress report Registry Sep 24, 2007 Return of final meeting in a members' voluntary winding-up Registry Aug 13, 2007 Liquidator's progress report Registry Jul 27, 2006 Resolution Registry Jul 27, 2006 Ordinary resolution in members' voluntary liquidation Registry Jul 17, 2006 Miscellaneous document Registry Jul 13, 2006 Notice of appointment of liquidator in a voluntary winding up Registry Jul 11, 2006 Section 175 comp act 06 08 Registry Jul 11, 2006 Section 175 comp act 06 08 1801347... Registry Jul 11, 2006 Resolution Registry Jul 11, 2006 Resolution 1801347... Registry Jul 10, 2006 Change in situation or address of registered office Registry Jul 6, 2006 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Jul 3, 2006 Change of name certificate Registry Jul 3, 2006 Company name change Registry Jul 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1802262... Registry Jul 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1802262... Registry Jul 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1802262... Registry Jul 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1802262... Registry Jul 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1801167... Registry Jul 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1800809... Registry Jul 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1801538... Registry Jul 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 23, 2006 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Mar 29, 2006 Change of accounting reference date Registry Mar 29, 2006 Accounts Financials Feb 27, 2006 Annual accounts Registry Jan 17, 2006 Annual return Financials Aug 1, 2005 Annual accounts Registry Jan 12, 2005 Resignation of a person Registry Jan 12, 2005 Annual return Registry Jan 12, 2005 Resignation of a person Financials Jul 27, 2004 Annual accounts Registry Jan 24, 2004 Annual return Registry Dec 31, 2003 Resignation of one Director (a woman) Financials Feb 3, 2003 Annual accounts Registry Jan 20, 2003 Annual return Financials Jan 26, 2002 Annual accounts Registry Jan 11, 2002 Annual return Financials Feb 2, 2001 Annual accounts Registry Jan 9, 2001 Annual return Registry Aug 18, 2000 Appointment of a person Registry Aug 18, 2000 Appointment of a person 1801468... Registry Aug 18, 2000 Appointment of a director Registry Aug 14, 2000 Appointment of a man as Director Registry Aug 14, 2000 Resignation of one Director (a man) Registry Jul 1, 2000 Appointment of a man as Director Registry Jul 1, 2000 Resignation of one Director (a man) Registry Jan 12, 2000 Annual return Financials Oct 14, 1999 Annual accounts Registry Dec 31, 1998 Annual return Financials Dec 7, 1998 Annual accounts Registry Jan 30, 1998 Annual return Financials Jul 28, 1997 Annual accounts Registry Jan 13, 1997 Annual return Financials Oct 10, 1996 Annual accounts Registry Jan 15, 1996 Annual return Registry Aug 25, 1995 Particulars of a mortgage or charge Registry Aug 25, 1995 Particulars of a mortgage or charge 1879901... Registry Aug 25, 1995 Particulars of a mortgage or charge Financials Aug 1, 1995 Annual accounts Financials Jan 20, 1995 Annual accounts 1845314...