- Company Overview for DC DISTRIBUTION LIMITED (08574645)
- Filing history for DC DISTRIBUTION LIMITED (08574645)
- People for DC DISTRIBUTION LIMITED (08574645)
- Insolvency for DC DISTRIBUTION LIMITED (08574645)
- More for DC DISTRIBUTION LIMITED (08574645)
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
|
|
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
|
|
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
|
|
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
|
|
30 May 2014 | CERTNM |
Company name changed wh 442 LIMITED\certificate issued on 30/05/14
|
|
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
|