Advanced company searchLink opens in new window

DCSL LIMITED

Company number 06725101

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)
22 Oct 2011 AD01 Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ Uk on 22 October 2011
22 Oct 2011 AP04 Appointment of Anglia Business Services Limited as a secretary
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jul 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
16 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
16 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
16 Sep 2010 SH01 Statement of capital following an allotment of shares on 10 September 2010
  • GBP 2
13 Sep 2010 AP01 Appointment of Ms Samantha Marie Lidford as a director
29 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
16 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2010 AR01 Annual return made up to 15 October 2009 with full list of shareholders
12 Feb 2010 CH04 Secretary's details changed for Castlefield Secretaries Limited on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Mr Derek Curtis on 12 February 2010
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2008 NEWINC Incorporation