Advanced company searchLink opens in new window

DCF THE DOC LTD

Company number 06842285

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)
27 May 2018 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jun 2017 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 15 June 2017
15 Jun 2017 600 Appointment of a voluntary liquidator
15 Jun 2017 LIQ01 Declaration of solvency
15 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-31
14 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
01 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
21 Feb 2012 CH01 Director's details changed for Dr David Christopher Fieldhouse on 17 November 2011
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 31/03/2010
10 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Dr David Christopher Fieldhouse on 3 November 2009
03 Nov 2009 CH03 Secretary's details changed for Julia Fieldhouse on 3 November 2009