Advanced company searchLink opens in new window

D.C. LEISURE (CAMBERLEY) LIMITED

Company number 01808394

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2015 DS01 Application to strike the company off the register
17 Nov 2015 SH20 Statement by Directors
17 Nov 2015 SH19 Statement of capital on 17 November 2015
  • GBP 1
17 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Nov 2015 CAP-SS Solvency Statement dated 21/10/15
30 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 March 2015
29 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
29 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
29 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
30 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 45,000
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 AUD Auditor's resignation
28 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 45,000
01 Apr 2014 AD01 Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014
30 Jul 2013 AA Full accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
18 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Jan 2013 AD01 Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013
16 Jan 2013 AP01 Appointment of Mr David Cowans as a director
16 Jan 2013 AP01 Appointment of Mr Christopher Robin Leslie Phillips as a director
09 Aug 2012 AA Full accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
13 Apr 2012 CC04 Statement of company's objects