- Company Overview for DFE BRISTOL LIMITED (05906763)
- Filing history for DFE BRISTOL LIMITED (05906763)
- People for DFE BRISTOL LIMITED (05906763)
- More for DFE BRISTOL LIMITED (05906763)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2015 | DS01 | Application to strike the company off the register | |
20 Mar 2015 | CERTNM |
Company name changed tc mills LIMITED\certificate issued on 20/03/15
|
|
19 Mar 2015 | TM01 | Termination of appointment of Matthew Stephen West as a director on 19 March 2015 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
15 Jul 2014 | TM01 | Termination of appointment of Emma Tainton as a director on 4 July 2014 | |
30 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Mar 2012 | AP01 | Appointment of Emma Tainton as a director | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
24 Mar 2010 | AD01 | Registered office address changed from 126 North Street Downend Bristol BS16 5SE on 24 March 2010 | |
20 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Matthew Stephen West on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Matthew Stephen West on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Darren John Tainton on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Mrs Jean Caroline Ivory on 30 October 2009 | |
30 Oct 2009 | CH03 | Secretary's details changed for Mrs Jean Caroline Ivory on 30 October 2009 | |
18 Sep 2009 | 363a | Return made up to 15/08/09; full list of members |