• UK
  • 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

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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • change-registered-office-address-company-with-date-old-address-new-address (2020-06-10) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-02-27) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-27) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-01) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-11-15) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-11-11) - 4.68

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2015-09-28) - 2.24B

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2015-09-18) - 600

    Add to Cart
     
  • liquidation-miscellaneous (2015-09-18) - LIQ MISC

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2015-02-23) - 2.31B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2015-01-29) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-09-04) - 2.34B

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2014-04-02) - 2.16B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2014-10-08) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2014-05-27) - 2.23B

    Add to Cart
     
  • liquidation-in-administration-proposals (2014-05-01) - 2.17B

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-04-09) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2014-03-14) - 2.12B

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-08-28) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2013-08-05) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2013-01-24) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-11-22) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-12-20) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2011-11-25) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-04-12) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2011-02-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date (2010-01-09) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-12-14) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2010-01-12) - AA

    Add to Cart
     
  • legacy (2009-02-10) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2009-02-04) - AA

    Add to Cart
     
  • legacy (2008-04-01) - 363s

    Add to Cart
     
  • legacy (2008-02-01) - 225

    Add to Cart
     
  • incorporation-company (2006-11-22) - NEWINC

    Add to Cart
     

expand_less