Advanced company searchLink opens in new window

DF DENIM LIMITED

Company number 07176836

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 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2020 DS01 Application to strike the company off the register
04 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
20 Dec 2016 AP01 Appointment of Mr Gerald Bailey as a director on 20 December 2016
20 Dec 2016 TM01 Termination of appointment of Jocelyn Anne Hill as a director on 20 December 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
08 Dec 2015 AD01 Registered office address changed from Churchill House, 59 Lichfield Street Walsall WS4 2BX England to 9 Lichfield Street Wolverhampton WV1 1EA on 8 December 2015
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AD01 Registered office address changed from 40 Lichfield Street Walsall WS1 1UU to Churchill House, 59 Lichfield Street Walsall WS4 2BX on 28 April 2015
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AD01 Registered office address changed from 68 Victoria Street Wolverhampton WV1 3NX England on 24 April 2013
04 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders