Advanced company searchLink opens in new window

DFGQ LIMITED

Company number 06752169

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)
11 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
02 Apr 2012 AD01 Registered office address changed from Mam House 91 Roseville Road Leeds West Yorkshire LS8 5DT England on 2 April 2012
02 Apr 2012 4.20 Statement of affairs with form 4.19
02 Apr 2012 600 Appointment of a voluntary liquidator
02 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-27
31 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
Statement of capital on 2010-12-01
  • GBP 2
01 Dec 2010 AD01 Registered office address changed from 7 Ashley Estate Leeds West Yorkshire LS7 2HG Uk on 1 December 2010
30 Nov 2010 CH01 Director's details changed for Daniel Buck on 1 April 2010
18 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
29 Mar 2010 AR01 Annual return made up to 18 November 2009 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Daniel Buck on 18 November 2009
23 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2009 288c Secretary's Change of Particulars / danielle hirsch / 07/06/2009 / Date of Birth was: , now: none; Surname was: hirsch, now: buck; HouseName/Number was: 7, now: 11; Street was: ashley estate, now: sandmoor drive; Area was: , now: alwoodley; Post Code was: LS7 2HG, now: LS17 7DF; Country was: uk, now:
18 Nov 2008 NEWINC Incorporation