Advanced company searchLink opens in new window

DCS JONCARE LIMITED

Company number 02647496

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2019 DS01 Application to strike the company off the register
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
29 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
13 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with updates
13 Feb 2017 MR01 Registration of charge 026474960004, created on 10 February 2017
14 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Feb 2016 SH03 Purchase of own shares.
18 Jan 2016 AD01 Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG to 131 South Liberty Lane Bristol BS3 2SZ on 18 January 2016
18 Jan 2016 TM01 Termination of appointment of Thomas John Prout as a director on 23 December 2015
18 Jan 2016 AP01 Appointment of Dr Mark Barend Ter Haar as a director on 23 December 2015
18 Jan 2016 TM02 Termination of appointment of Ter 2 Nominee Company Limited as a secretary on 23 December 2015
02 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 842
12 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 842
13 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 842
17 May 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
14 Feb 2012 AD01 Registered office address changed from Unit 7/8 Radley Place Radley Road Industrial Estate Abingdon Oxfordshire OX14 3RY on 14 February 2012
14 Feb 2012 AP04 Appointment of Ter 2 Nominee Company Limited as a secretary