Advanced company searchLink opens in new window

DCR HOLDINGS LIMITED

Company number 04119551

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2017 DS01 Application to strike the company off the register
03 Jan 2017 TM01 Termination of appointment of Talbir Singh Bains as a director on 31 December 2016
30 Nov 2016 SH20 Statement by Directors
30 Nov 2016 SH19 Statement of capital on 30 November 2016
  • GBP 1
30 Nov 2016 CAP-SS Solvency Statement dated 29/11/16
30 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 29/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 29 November 2016
  • GBP 205,263
28 Nov 2016 AP01 Appointment of Mr Richard Malcolm Clapham as a director on 28 November 2016
04 Oct 2016 TM01 Termination of appointment of Angus James Watson as a director on 30 September 2016
13 Sep 2016 MR04 Satisfaction of charge 041195510007 in full
23 May 2016 AA Audit exemption subsidiary accounts made up to 30 September 2015
23 May 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/15
23 May 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/15
23 May 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/15
29 Apr 2016 TM01 Termination of appointment of Russell William Neil Kilpatrick as a director on 29 April 2016
30 Mar 2016 AP01 Appointment of Mr Angus James Watson as a director on 30 March 2016
30 Mar 2016 AP01 Appointment of Mr Talbir Singh Bains as a director on 30 March 2016
29 Feb 2016 MR05 All of the property or undertaking has been released from charge 041195510007
05 Jan 2016 TM01 Termination of appointment of Andrew Henry Elston as a director on 31 December 2015
16 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5,263
03 Aug 2015 AA Audit exemption subsidiary accounts made up to 30 September 2014
03 Aug 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/14
20 Jul 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/14