Advanced company searchLink opens in new window

D2C SERVICES LTD

Company number 06580316

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)
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
  • GBP 1
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