Advanced company searchLink opens in new window

DFC SERVICES LIMITED

Company number 05268209

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 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jul 2015 AD01 Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015
27 Oct 2014 4.68 Liquidators' statement of receipts and payments to 20 August 2014
23 Oct 2013 4.68 Liquidators' statement of receipts and payments to 20 August 2013
31 Aug 2012 2.24B Administrator's progress report to 21 August 2012
21 Aug 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 May 2012 2.23B Result of meeting of creditors
09 May 2012 2.17B Statement of administrator's proposal
19 Mar 2012 AD01 Registered office address changed from Skegby House Farm Skegby Newark Nottinghamshire NG23 6SA on 19 March 2012
19 Mar 2012 2.12B Appointment of an administrator
31 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
23 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
Statement of capital on 2011-11-23
  • GBP 3
23 Nov 2011 CH03 Secretary's details changed for Patricia Ann Dean on 22 November 2011
23 Nov 2011 CH01 Director's details changed for Giuseppe Antonio Difuria on 22 November 2011
03 Nov 2010 AR01 Annual return made up to 25 October 2010
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
21 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
02 Feb 2009 363a Return made up to 25/10/08; no change of members
02 Feb 2009 288a Director appointed giuseppe antonio difuria
01 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
20 Aug 2008 288b Appointment terminated director robert sutton
21 Apr 2008 363s Return made up to 25/10/07; change of members
  • 363(288) ‐ Secretary's particulars changed
28 Nov 2007 AA Accounts for a dormant company made up to 31 January 2007