Advanced company searchLink opens in new window

D. C. LEISURE (EASTLEIGH) LIMITED

Company number 02693617

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2016 DS01 Application to strike the company off the register
01 Jul 2016 TM01 Termination of appointment of Peter Kirkham as a director on 1 July 2016
01 Jul 2016 TM01 Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016
16 Mar 2016 TM01 Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016
15 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
15 Mar 2016 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to The White House 10 Clifton York YO30 6AE
30 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 March 2015
29 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company 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 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
10 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
11 Nov 2014 AA Audit exemption subsidiary accounts made up to 31 March 2014
11 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
11 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
11 Nov 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
18 Jul 2014 AUD Auditor's resignation
01 Apr 2014 AD01 Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014
10 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
30 Jul 2013 AA Full accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 4 March 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 2
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