Advanced company searchLink opens in new window

DFE BRISTOL LIMITED

Company number 05906763

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
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
  • GBP 3
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
  • GBP 3
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