Advanced company searchLink opens in new window

DYNAMIC COMMERCIAL FINANCE LIMITED

Company number 04117878

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 3,000
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2014 DS01 Application to strike the company off the register
03 Sep 2014 AA Accounts made up to 31 March 2014
06 Jun 2014 SH20 Statement by directors
06 Jun 2014 SH19 Statement of capital on 6 June 2014
  • GBP 3,000.00
06 Jun 2014 CAP-SS Solvency statement dated 14/05/14
06 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Apr 2014 AAMD Amended accounts made up to 31 March 2013
25 Apr 2014 AAMD Amended accounts made up to 31 March 2012
05 Mar 2014 MR04 Satisfaction of charge 6 in full
17 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
02 Sep 2013 AA Accounts made up to 31 March 2013
11 Jan 2013 CH01 Director's details changed for Mr Martin Gerald Large on 7 September 2012
12 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
22 Aug 2012 AA Accounts made up to 31 March 2012
15 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
06 Oct 2011 AA Accounts made up to 31 March 2011
28 Jun 2011 AP01 Appointment of Mr Michael Bernard Walsh as a director
20 Jun 2011 SH02 Consolidation of shares on 26 May 2011
20 Jun 2011 SH19 Statement of capital on 20 June 2011
  • GBP 189,525.78
20 Jun 2011 CAP-SS Solvency statement dated 26/05/11
20 Jun 2011 SH20 Statement by directors
20 Jun 2011 CAP-SS Solvency statement dated 26/05/11