DCS COUNSELLING PRACTICE LTD

212a Baddow Road, Chelmsford, CM2 9QR, England
StatusDISSOLVED
Company No.07160607
CategoryPrivate Limited Company
Incorporated17 Feb 2010
Age14 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 5 months, 2 days

SUMMARY

DCS COUNSELLING PRACTICE LTD is an dissolved private limited company with number 07160607. It was incorporated 14 years, 4 months, 21 days ago, on 17 February 2010 and it was dissolved 2 years, 5 months, 2 days ago, on 08 February 2022. The company address is 212a Baddow Road, Chelmsford, CM2 9QR, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-11

Old address: C/O Wilson Devenish 67 Newland Street Witham Essex CM8 1AA

New address: 212a Baddow Road Chelmsford CM2 9QR

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Salman

Termination date: 2021-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Salman

Termination date: 2021-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Amy Hartill

Notification date: 2021-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Salman

Cessation date: 2021-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Denise Salman

Cessation date: 2021-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Amy Hartill

Appointment date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Mr Andrew Salman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-18

Old address: C/O Devenish & Co 67 Newland Street Witham Essex CM8 1AA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-16

Old address: Lawrence House the Street Hatfield Peverel Chelmsford Essex CM3 2DN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Incorporation company

Date: 17 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONDUCT COACHING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11779960
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT MAINTENANCE CONSULTING LIMITED

41 HARVEY CRESENT,SOUTHAMPTON,SO31 9TA

Number:07293528
Status:ACTIVE
Category:Private Limited Company

ONLINE BUDDY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11664673
Status:ACTIVE
Category:Private Limited Company

RADHE TRADING LTD

19 GOODMAYES ROAD,ILFORD,IG3 9UH

Number:05716826
Status:ACTIVE
Category:Private Limited Company

THE WATERMARK CLUB LIMITED

SUMMER LAKE SPINE ROAD,CIRENCESTER,GL7 5LW

Number:03497942
Status:ACTIVE
Category:Private Limited Company

TIDY TAVERNS SOUTH LONDON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11420462
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source