Advanced company searchLink opens in new window

DFS INVESTMENTS LIMITED

Company number 07222282

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)
26 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2016 TM01 Termination of appointment of William Robert Barnes as a director on 30 July 2016
26 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
01 Jul 2016 4.68 Liquidators' statement of receipts and payments to 9 June 2016
07 Oct 2015 TM01 Termination of appointment of Jonathan Hugh Massey as a director on 1 October 2015
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 192,818,210.00
29 Jun 2015 AD01 Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA to 15 Canada Square London E14 5GL on 29 June 2015
26 Jun 2015 4.70 Declaration of solvency
26 Jun 2015 600 Appointment of a voluntary liquidator
26 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-10
18 Jun 2015 SH10 Particulars of variation of rights attached to shares
18 Jun 2015 SH08 Change of share class name or designation
18 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividends 10/06/2015
10 Jun 2015 SH20 Statement by Directors
10 Jun 2015 SH19 Statement of capital on 10 June 2015
  • GBP 0.30
10 Jun 2015 CAP-SS Solvency Statement dated 10/06/15
10 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 10/06/2015
05 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 171,399,449
05 May 2015 CH01 Director's details changed for Mr Ian Francis Filby on 12 April 2015
01 May 2015 AD02 Register inspection address has been changed from Weil Gotshal & Manages 1 South Place London EC2M 2WG to C/O Weil, Gotshal & Manges 110 Fetter Lane London EC4A 1AY
01 May 2015 AD04 Register(s) moved to registered office address 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA
27 Apr 2015 AA Full accounts made up to 2 August 2014
23 Apr 2015 TM01 Termination of appointment of Richard Andrew Baker as a director on 11 March 2015
16 Apr 2015 TM01 Termination of appointment of Frederic Wakeman as a director on 11 March 2015
16 Apr 2015 TM01 Termination of appointment of Julie Helen Southern as a director on 11 March 2015