Advanced company searchLink opens in new window

DFC (NI) LIMITED

Company number NI024712

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)
29 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 11,111
30 Apr 2014 AA Accounts for a small company made up to 31 July 2013
17 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 Jul 2013 AD01 Registered office address changed from Dfc House 19 Heron Road Belfast Co Antrim BT3 9LE Northern Ireland on 17 July 2013
01 May 2013 AA Accounts for a small company made up to 31 July 2012
16 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
16 Jul 2012 AD01 Registered office address changed from Dfc House 19 Heron Way Belfast BT3 9LE on 16 July 2012
03 May 2012 AA Accounts for a small company made up to 31 July 2011
03 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
05 May 2011 AA Accounts for a small company made up to 31 July 2010
12 Oct 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
12 Oct 2010 AP01 Appointment of Mr Trevor Armstrong as a director
12 Oct 2010 CH01 Director's details changed for Peter George Shaw on 1 October 2009
27 Sep 2010 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 11,111
27 Sep 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
21 May 2010 AA Accounts for a small company made up to 31 July 2009
06 Sep 2009 296(NI) Change of dirs/sec
26 Jul 2009 371S(NI) 11/07/09 annual return shuttle
27 Nov 2008 AC(NI) 31/07/08 annual accts
07 Aug 2008 371S(NI) 11/07/08 annual return shuttle
13 Feb 2008 AC(NI) 31/07/07 annual accts
24 Jul 2007 371S(NI) 11/07/07 annual return shuttle
29 Jan 2007 AC(NI) 31/07/06 annual accts
19 Jan 2007 295(NI) Change in sit reg add
12 Oct 2006 402(NI) Pars re mortage