Advanced company searchLink opens in new window

DCF HOLDINGS LIMITED

Company number 04974824

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-15
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
  • GBP 1,000
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
  • GBP 1,000
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