Advanced company searchLink opens in new window

DLR CAPITAL LIMITED

Company number 08312666

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)
08 Jun 2020 AD01 Registered office address changed from 93 Cumberland Street Hull HU2 0PU England to The Old Methodist Church Chapel Row Copt Hewick Ripon HG4 5BZ on 8 June 2020
13 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
13 Jun 2019 AD01 Registered office address changed from Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EH to 93 Cumberland Street Hull HU2 0PU on 13 June 2019
21 May 2019 MR04 Satisfaction of charge 083126660002 in full
01 May 2019 AA Total exemption full accounts made up to 30 November 2018
03 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
03 Dec 2018 PSC01 Notification of David Lee Roebuck as a person with significant control on 6 April 2016
28 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
26 Sep 2018 MR01 Registration of charge 083126660004, created on 19 September 2018
04 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with no updates
29 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Feb 2017 MR01 Registration of charge 083126660003, created on 21 February 2017
04 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
13 Dec 2016 MR01 Registration of charge 083126660002, created on 6 December 2016
09 Nov 2016 MR01 Registration of charge 083126660001, created on 9 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
30 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
03 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
02 Dec 2014 AA Accounts for a dormant company made up to 30 November 2013
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
29 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)