- Company Overview for D2C SERVICES LTD (06580316)
- Filing history for D2C SERVICES LTD (06580316)
- People for D2C SERVICES LTD (06580316)
- More for D2C SERVICES LTD (06580316)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2012 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 20 April 2012 | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2011 | AR01 |
Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
|
|
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Dec 2010 | CH01 | Director's details changed for Ian Andrew Emmett on 8 December 2010 | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
18 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
01 May 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
30 Apr 2008 | NEWINC | Incorporation |