- Company Overview for DFC (NI) LIMITED (NI024712)
- Filing history for DFC (NI) LIMITED (NI024712)
- People for DFC (NI) LIMITED (NI024712)
- Charges for DFC (NI) LIMITED (NI024712)
- Insolvency for DFC (NI) LIMITED (NI024712)
- More for DFC (NI) LIMITED (NI024712)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2023 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
15 Mar 2022 | 4.69(NI) | Statement of receipts and payments to 3 March 2022 | |
30 Mar 2021 | 4.69(NI) | Statement of receipts and payments to 3 March 2021 | |
11 Mar 2020 | AD01 | Registered office address changed from Dfc House 19 Heron Road Belfast BT3 9LE to Hnh Partners Limited Jefferson House 42 Queen Street Belfast Antrim BT1 6HL on 11 March 2020 | |
11 Mar 2020 | 4.21(NI) | Statement of affairs | |
11 Mar 2020 | VL1 | Appointment of a liquidator | |
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2019 | AA | Unaudited abridged accounts made up to 30 July 2018 | |
30 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
08 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
17 Jul 2017 | MR01 | Registration of charge NI0247120004, created on 11 July 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
29 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
01 May 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
13 Nov 2014 | MR01 | Registration of charge NI0247120003, created on 4 November 2014 | |
06 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
06 Nov 2014 | MR04 | Satisfaction of charge 2 in full |