Total Dcc Group LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 23, 2015)
- shareholder details and share percentages
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-06-30 | |
Net Worth | £237,707 | +94.26% |
Liabilities | £1,177,891 | +16.97% |
Fixed Assets | £50,629 | -11.22% |
Trade Debtors | £819,735 | +7.96% |
Total assets | £1,415,598 | +29.95% |
Shareholder's funds | £237,707 | +94.26% |
Total liabilities | £1,177,891 | +16.97% |
TOTAL DCC GROUP LTD
TOTAL CONSTRUCTION SW LIMITED
TOTAL CONSTRUCTION SW LTD
Company type | Private Limited Company, Liquidation |
Company Number | 06891805 |
Record last updated | Saturday, February 13, 2016 2:31:52 AM UTC |
Official Address | Portland House Mansfield Road Rotherham South Yorkshire S602dr Boston Castle There are 19 companies registered at this street |
Postal Code | S602DR |
Sector | build, building, completion, finish |
Visits
Document Type | Publication date | Download link | |
Notices | Jan 22, 2016 | Moratoria, prohibited names and other: re-use of a prohibited name | |
Registry | Jan 20, 2016 | Statement of company's affairs | |
Registry | Jan 12, 2016 | Change of registered office address | |
Registry | Dec 21, 2015 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Dec 21, 2015 | Extraordinary resolution in creditors, voluntary liquidation | |
Notices | Dec 15, 2015 | Appointment of liquidators | |
Notices | Dec 15, 2015 | Resolutions for winding-up | |
Notices | Dec 15, 2015 | Meetings of creditors | |
Financials | Nov 23, 2015 | Annual accounts | |
Registry | Sep 22, 2015 | Change of particulars for director | |
Registry | Sep 22, 2015 | Change of particulars for director 6891... | |
Registry | Apr 29, 2015 | Annual return | |
Registry | Apr 29, 2015 | Change of particulars for director | |
Registry | Apr 29, 2015 | Change of particulars for director 6891... | |
Financials | Mar 31, 2015 | Annual accounts | |
Registry | Jun 17, 2014 | Annual return | |
Financials | Mar 31, 2014 | Annual accounts | |
Registry | Feb 3, 2014 | Three appointments: 2 men and a woman | |
Registry | Jan 27, 2014 | Company name change | |
Registry | Jan 27, 2014 | Change of name certificate | |
Registry | Jan 27, 2014 | Notice of change of name nm01 - resolution | |
Registry | Dec 19, 2013 | Registration of a charge / charge code | |
Registry | May 23, 2013 | Annual return | |
Financials | Mar 28, 2013 | Annual accounts | |
Registry | May 29, 2012 | Annual return | |
Registry | Apr 17, 2012 | Change of registered office address | |
Financials | Mar 29, 2012 | Annual accounts | |
Registry | Jun 1, 2011 | Annual return | |
Registry | Apr 21, 2011 | Change of accounting reference date | |
Registry | Apr 14, 2011 | Appointment of a man as Director | |
Registry | Apr 1, 2011 | Appointment of a man as Director and Sales Consultant | |
Financials | Feb 7, 2011 | Annual accounts | |
Registry | May 28, 2010 | Annual return | |
Registry | May 28, 2010 | Change of particulars for director | |
Registry | May 28, 2010 | Change of particulars for director 6891... | |
Registry | Oct 21, 2009 | Particulars of a mortgage or charge | |
Registry | Apr 29, 2009 | Two appointments: a woman and a man | |