Advanced company searchLink opens in new window

DC10 FINANCE LIMITED

Company number 04734702

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)
02 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2009 DS01 Application to strike the company off the register
21 May 2009 288c Director's Change of Particulars / paul newrick / 02/03/2009 / HouseName/Number was: , now: cedar house; Street was: the garden house, now: 14A rusham road; Area was: 2 vardens road, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW11 1RH, now: SW12 8TH
24 Apr 2009 363a Return made up to 15/04/09; full list of members
29 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
20 Jun 2008 288c Secretary's Change of Particulars / eileen smith / 17/06/2008 / HouseName/Number was: , now: 20; Street was: 37K rowley way, now: whaley road; Area was: abbey road, now: ; Post Town was: london, now: potters bar; Region was: , now: herts; Post Code was: NW8 0SH, now: EN6 2RA
30 Apr 2008 363a Return made up to 15/04/08; full list of members
03 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
09 May 2007 363a Return made up to 15/04/07; full list of members
08 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
04 May 2006 AA Total exemption full accounts made up to 31 March 2005
27 Apr 2006 363a Return made up to 15/04/06; full list of members
06 Feb 2006 244 Delivery ext'd 3 mth 31/03/05
27 Apr 2005 363a Return made up to 15/04/05; full list of members
05 Feb 2005 AA Total exemption full accounts made up to 31 March 2004
11 Jan 2005 225 Accounting reference date shortened from 30/04/04 to 31/03/04
27 Apr 2004 363a Return made up to 15/04/04; full list of members
12 Mar 2004 288c Director's particulars changed
10 Sep 2003 288c Director's particulars changed
17 Jun 2003 288a New secretary appointed
09 Jun 2003 288a New director appointed
05 Jun 2003 288b Director resigned
05 Jun 2003 288b Secretary resigned
19 May 2003 CERTNM Company name changed wsm 91 LIMITED\certificate issued on 18/05/03