Advanced company searchLink opens in new window

DICOLL LIMITED

Company number 04346835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 May 2015 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
06 Mar 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Jan 2014 CH01 Director's details changed for David Watson on 17 January 2014
08 Jan 2014 600 Appointment of a voluntary liquidator
08 Jan 2014 4.20 Statement of affairs with form 4.19
08 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jan 2014 AD01 Registered office address changed from 2 Heron Industrial Estate Basingstoke Road Spencers Wood Reading Berkshire RG7 1PJ on 3 January 2014
15 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
Statement of capital on 2013-01-15
  • GBP 402,484.5
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 402,500
17 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
25 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Jun 2011 TM01 Termination of appointment of Gary Collier as a director
14 Apr 2011 TM02 Termination of appointment of Gary Collier as a secretary
28 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
04 Mar 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for David Watson on 3 January 2010
04 Mar 2010 CH01 Director's details changed for Gary Collier on 3 January 2010
04 Mar 2010 CH01 Director's details changed for Colin John Poole on 3 January 2010
04 Mar 2010 CH01 Director's details changed for Mr Brian James Collier on 3 January 2010
26 Aug 2009 AA Total exemption small company accounts made up to 28 February 2009
04 Jun 2009 395 Particulars of a mortgage or charge / charge no: 3
19 Feb 2009 363a Return made up to 03/01/09; full list of members