- Company Overview for DFORGE LTD (07888655)
- Filing history for DFORGE LTD (07888655)
- People for DFORGE LTD (07888655)
- More for DFORGE LTD (07888655)
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) |
---|---|---|---|
31 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 April 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | CH01 | Director's details changed for Mr Luke Roughley on 14 August 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Aug 2014 | AD01 | Registered office address changed from 15 Edward Avenue Weaste Salford Greater Manchester M6 8DA to Holland House, 1-5 Oakfield Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 10 August 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
15 Jan 2013 | AP01 | Appointment of Mr Edward David Green as a director | |
21 Mar 2012 | AD01 | Registered office address changed from 15 Edward Avenue Weaste Salford Greater Manchester M6 4DA United Kingdom on 21 March 2012 | |
21 Dec 2011 | NEWINC | Incorporation |