- Company Overview for DCF HOLDINGS LIMITED (04974824)
- Filing history for DCF HOLDINGS LIMITED (04974824)
- People for DCF HOLDINGS LIMITED (04974824)
- Charges for DCF HOLDINGS LIMITED (04974824)
- Insolvency for DCF HOLDINGS LIMITED (04974824)
- More for DCF HOLDINGS LIMITED (04974824)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Mar 2017 | 3.6 | Receiver's abstract of receipts and payments to 27 February 2017 | |
29 Sep 2016 | 3.6 | Receiver's abstract of receipts and payments to 27 August 2016 | |
22 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2016 | |
09 Sep 2015 | RM01 | Appointment of receiver or manager | |
07 Jul 2015 | AD01 | Registered office address changed from 89 Green Lane Ecclesfield Sheffield S35 9WY England to The Heart Shaw Building Europa Link Sheffield South Yorkshire S9 1XU on 7 July 2015 | |
06 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
06 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2015 | AD01 | Registered office address changed from Heritage House Heritage Court School Street Hemingfield Barnsley South Yorkshire S73 0HZ to 89 Green Lane Ecclesfield Sheffield S35 9WY on 18 April 2015 | |
17 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Nov 2013 | AP03 | Appointment of Ms Karen Jane Utley as a secretary | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | CH01 | Director's details changed for David Charles Frisby on 27 November 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
18 Dec 2012 | CH01 | Director's details changed for David Charles Frisby on 29 November 2011 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
15 Dec 2011 | TM01 | Termination of appointment of Margaret Frisby as a director | |
15 Dec 2011 | TM02 | Termination of appointment of Margaret Frisby as a secretary | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 Jan 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders |