Advanced company searchLink opens in new window

DF ADMIN LIMITED

Company number 03545255

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)
16 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
16 May 2012 4.68 Liquidators' statement of receipts and payments to 14 May 2012
16 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jun 2011 2.24B Administrator's progress report to 25 May 2011
25 May 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 Dec 2010 2.24B Administrator's progress report to 27 November 2010
13 Aug 2010 2.23B Result of meeting of creditors
26 Jul 2010 2.16B Statement of affairs with form 2.14B
22 Jul 2010 2.17B Statement of administrator's proposal
21 Jul 2010 LIQ MISC OC Court order insolvency:miscellaneous - court order dated 28/05/2010 to remove form 2.12B appointment of administrators dated 26/02/2010 and appoint administrators dated 28/05/2010.
21 Jul 2010 LIQ MISC Insolvency:miscellaneous - ML28 pursuant to court order dated 28/05/2010 to remove form 2.12B appointment date 26/02/2010.
21 Jul 2010 2.12B Appointment of an administrator
03 Jun 2010 AD01 Registered office address changed from Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU on 3 June 2010
03 Jun 2010 AD01 Registered office address changed from 27-32 Old Jewry London EC2R 8DQ on 3 June 2010
04 Mar 2010 TM02 Termination of appointment of Mh Secretaries Limited as a secretary
24 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-16
24 Feb 2010 CONNOT Change of name notice
01 Dec 2009 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 1 December 2009
14 Apr 2009 363a Return made up to 10/04/09; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
29 May 2008 288a Secretary appointed mh secretaries LIMITED
29 May 2008 287 Registered office changed on 29/05/2008 from 27-32 old jewry london EC2R 8DQ
01 May 2008 363a Return made up to 10/04/08; full list of members
03 Jan 2008 AA Accounts for a small company made up to 31 March 2007