Advanced company searchLink opens in new window

DC DISTRIBUTION LIMITED

Company number 08574645

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)
09 May 2019 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 18 July 2018
10 Oct 2017 AD01 Registered office address changed from Cba 39 Castle Street Leicester LE1 5WN to 126 New Walk Leicester LE1 7JA on 10 October 2017
14 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-19
04 Aug 2017 AD01 Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF to Cba 39 Castle Street Leicester LE1 5WN on 4 August 2017
31 Jul 2017 LIQ02 Statement of affairs
31 Jul 2017 600 Appointment of a voluntary liquidator
10 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2017 TM01 Termination of appointment of Devinder Kaur Choudhary as a director on 4 September 2016
14 Mar 2017 AP01 Appointment of Mr Amrik Singh Choudhary as a director on 3 September 2016
02 Sep 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1
14 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Sep 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
21 Nov 2014 AA Micro company accounts made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
30 May 2014 CERTNM Company name changed wh 442 LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
30 May 2014 TM01 Termination of appointment of Robert Lee as a director
30 May 2014 AP01 Appointment of Mrs Devinder Kaur Choudhary as a director
18 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18