Advanced company searchLink opens in new window

DL CASA LIMITED

Company number 06010183

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)
28 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2011 4.68 Liquidators' statement of receipts and payments to 21 October 2011
28 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jun 2011 4.68 Liquidators' statement of receipts and payments to 4 June 2011
10 Dec 2010 4.68 Liquidators' statement of receipts and payments to 4 December 2010
23 Jun 2010 4.68 Liquidators' statement of receipts and payments to 4 June 2010
11 Jun 2009 4.20 Statement of affairs with form 4.19
11 Jun 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-05
11 Jun 2009 600 Appointment of a voluntary liquidator
01 Jun 2009 287 Registered office changed on 01/06/2009 from 3 greengate cardale park harrogate north yorkshire HG3 1GY
23 Feb 2009 363a Return made up to 27/11/08; full list of members
06 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Dec 2008 288c Secretary's Change of Particulars / stephen slater / 01/07/2008 / HouseName/Number was: , now: 21; Street was: flat 53 centaur house, now: main street; Area was: 91 great george street, now: ledston; Post Town was: leeds, now: castleford; Post Code was: LS1 3LA, now: WF10 2AB
01 Jul 2008 288b Appointment Terminated Director stephen slater
24 May 2008 CERTNM Company name changed d l (london) LIMITED\certificate issued on 29/05/08
05 Feb 2008 CERTNM Company name changed dark lime (london) LIMITED\certificate issued on 05/02/08
22 Jan 2008 363s Return made up to 27/11/07; full list of members
22 Jan 2008 288b Secretary resigned
22 Jan 2008 288b Director resigned
29 Oct 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
24 Oct 2007 288c Director's particulars changed
24 Oct 2007 288c Secretary's particulars changed;director's particulars changed
16 Oct 2007 288b Director resigned
12 Mar 2007 288a New director appointed
12 Mar 2007 288a New secretary appointed;new director appointed