Advanced company searchLink opens in new window

DLJ ASSOCIATES LIMITED

Company number 02563088

Filter by category

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)
21 Jan 2015 BONA Bona Vacantia disclaimer
20 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
27 Sep 2012 4.68 Liquidators' statement of receipts and payments to 8 March 2012
19 Sep 2012 4.68 Liquidators' statement of receipts and payments to 8 September 2012
21 Mar 2012 4.68 Liquidators' statement of receipts and payments to 8 March 2012
04 Oct 2011 4.68 Liquidators' statement of receipts and payments to 8 September 2011
12 Jul 2011 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
12 Jul 2011 600 Appointment of a voluntary liquidator
12 Jul 2011 4.40 Notice of ceasing to act as a voluntary liquidator
24 Mar 2011 4.68 Liquidators' statement of receipts and payments to 8 March 2011
23 Dec 2010 AD01 Registered office address changed from Vantis Business Recovery Services 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington DL3 0PH on 23 December 2010
02 Oct 2010 4.68 Liquidators' statement of receipts and payments to 8 September 2010
01 Apr 2010 4.68 Liquidators' statement of receipts and payments to 8 March 2010
18 Mar 2009 600 Appointment of a voluntary liquidator
18 Mar 2009 4.20 Statement of affairs with form 4.19
18 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-09
23 Feb 2009 287 Registered office changed on 23/02/2009 from croft house croft house court richardshaw lane pudsey west yorkshire LS28 7NN
09 Dec 2008 363a Return made up to 28/11/08; full list of members
14 Nov 2008 288c Director's Change of Particulars / david jones / 05/11/2008 / HouseName/Number was: , now: fold cottage; Street was: 7 broadfold hall, now: 3 the fold; Area was: luddenden, now: ; Post Town was: halifax, now: lothersdale; Region was: west yorkshire, now: ; Post Code was: HX2 6TW, now: B20 8HD
07 May 2008 AA Total exemption small company accounts made up to 29 February 2008
10 Dec 2007 363a Return made up to 28/11/07; full list of members
25 Apr 2007 AA Total exemption small company accounts made up to 28 February 2007
17 Jan 2007 288a New secretary appointed
15 Jan 2007 288b Secretary resigned