Advanced company searchLink opens in new window

D.C MANAGEMENT SERVICES (07) LIMITED

Company number 06211474

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2014 DS01 Application to strike the company off the register
12 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
04 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
16 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
17 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
18 Aug 2010 AA01 Previous accounting period extended from 30 April 2010 to 31 May 2010
11 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
11 May 2010 TM02 Termination of appointment of Danbro Secretarial Ltd as a secretary
11 May 2010 CH01 Director's details changed for David Cooper on 13 April 2010
26 Oct 2009 AD01 Registered office address changed from Unit 5 Whitehills Drive Whitehills Business Park Blackpool Lancashire FY4 5LW on 26 October 2009
12 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
21 Apr 2009 363a Return made up to 13/04/09; full list of members
13 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
22 Apr 2008 363a Return made up to 13/04/08; full list of members
31 May 2007 288b Secretary resigned
31 May 2007 288a New secretary appointed
31 May 2007 287 Registered office changed on 31/05/07 from: unit 8 meadow court amos road sheffield S9 1BX
13 Apr 2007 NEWINC Incorporation