Advanced company searchLink opens in new window

DLC DEFENCE LTD

Company number 08633531

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2021 DS01 Application to strike the company off the register
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 CH01 Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020
21 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 30 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
11 Sep 2019 CS01 Confirmation statement made on 1 August 2019 with updates
09 May 2019 PSC02 Notification of Fluidpower Shared Services Limited as a person with significant control on 1 May 2019
08 May 2019 PSC07 Cessation of Beaumanor Engineering Ltd as a person with significant control on 1 May 2019
21 Dec 2018 AD01 Registered office address changed from Flowtech Pimbo Road Skelmersdale WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018
12 Nov 2018 AP01 Appointment of Mr Russell Cash as a director on 1 November 2018
15 Oct 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
11 Oct 2018 TM01 Termination of appointment of Sean Mark Fennon as a director on 1 October 2018
31 Jul 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
21 May 2018 AA Accounts for a dormant company made up to 31 August 2017
17 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of auditor 20/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2018 TM01 Termination of appointment of Sambasiva Gounder Thirumalai as a director on 20 March 2018
29 Mar 2018 AP01 Appointment of Mr Sean Mark Fennon as a director on 20 March 2018
29 Mar 2018 AP01 Appointment of Mr Bryce Rowan Brooks as a director on 20 March 2018
29 Mar 2018 AD01 Registered office address changed from 53 Wenlock Way Thurmaston Leicester LE4 9HU England to Flowtech Pimbo Road Skelmersdale WN8 9RB on 29 March 2018
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
11 May 2017 AA Accounts for a dormant company made up to 31 August 2016
01 Feb 2017 AD01 Registered office address changed from 19 New Star Road Leicester LE4 9JD to 53 Wenlock Way Thurmaston Leicester LE4 9HU on 1 February 2017