- Company Overview for DB TRANSFER LIMITED (08114127)
- Filing history for DB TRANSFER LIMITED (08114127)
- People for DB TRANSFER LIMITED (08114127)
- Charges for DB TRANSFER LIMITED (08114127)
- More for DB TRANSFER LIMITED (08114127)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2015 | AD01 | Registered office address changed from C/O Suite 26 Charles Roberts Office Park Charles Street Wakefield West Yorkshire WF4 5FH to 16 Carr Gate Mount Carr Gate Wakefield West Yorkshire WF2 0QP on 9 March 2015 | |
23 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
05 Jul 2013 | TM01 | Termination of appointment of Rachel Driver as a director | |
05 Jul 2013 | TM01 | Termination of appointment of Rachel Driver as a director | |
05 Jul 2013 | AP01 | Appointment of Mr John Ryan Mills as a director | |
17 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jun 2012 | AD01 | Registered office address changed from Suite 11 Charles Roberts Office Park Horbury Junction Wakefield WF4 5FH England on 26 June 2012 | |
21 Jun 2012 | NEWINC | Incorporation |