Advanced company searchLink opens in new window

DBA SERVICE CENTRE LIMITED

Company number 05678037

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)
17 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 22 December 2017
09 Mar 2017 4.68 Liquidators' statement of receipts and payments to 22 December 2016
29 Feb 2016 4.68 Liquidators' statement of receipts and payments to 22 December 2015
02 Mar 2015 4.68 Liquidators' statement of receipts and payments to 22 December 2014
28 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
02 Jan 2014 4.20 Statement of affairs with form 4.19
02 Jan 2014 600 Appointment of a voluntary liquidator
02 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Dec 2013 AD01 Registered office address changed from 3Rd Floor Lawford House Albert Place London N3 1QA on 17 December 2013
06 Mar 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Nov 2012 TM01 Termination of appointment of Bradley Noble as a director
25 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
24 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Jan 2009 363a Return made up to 17/01/09; full list of members
02 Dec 2008 88(2) Ad 31/03/08-31/03/08\gbp si 100@1=100\gbp ic 100/200\