Advanced company searchLink opens in new window

DGC HOLDINGS LIMITED

Company number 05174967

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)
08 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2014 L64.07 Completion of winding up
19 Nov 2013 3.6 Receiver's abstract of receipts and payments to 14 November 2013
19 Nov 2013 RM02 Notice of ceasing to act as receiver or manager
19 Nov 2013 3.6 Receiver's abstract of receipts and payments to 19 September 2013
05 Apr 2013 3.6 Receiver's abstract of receipts and payments to 19 March 2013
27 Sep 2012 3.6 Receiver's abstract of receipts and payments to 19 September 2012
27 Oct 2011 COCOMP Order of court to wind up
18 Oct 2011 LQ01 Notice of appointment of receiver or manager
02 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
Statement of capital on 2011-08-02
  • GBP 99,999
01 Aug 2011 TM01 Termination of appointment of Geoffrey May Rees as a director
01 Aug 2011 TM02 Termination of appointment of Geoffrey May Rees as a secretary
10 Feb 2011 AP01 Appointment of Mr David Gwynn Owen as a director
10 Feb 2011 TM01 Termination of appointment of David Farnham as a director
10 Feb 2011 TM01 Termination of appointment of Colin Evans as a director
09 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
08 Oct 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
08 Oct 2010 AD02 Register inspection address has been changed
08 Oct 2010 CH01 Director's details changed for Mr Geoffrey May Rees on 9 July 2010
08 Oct 2010 CH01 Director's details changed for Colin Glyn Evans on 9 July 2010
08 Oct 2010 CH03 Secretary's details changed for Geoffrey May Rees on 9 July 2010
08 Oct 2010 CH01 Director's details changed for David Thomas Farnham on 9 July 2010
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Sep 2009 395 Particulars of a mortgage or charge / charge no: 3