Advanced company searchLink opens in new window

DFC INVESTMENTS LIMITED

Company number 05728466

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)
04 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2011 AA Total exemption small company accounts made up to 31 October 2009
18 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
Statement of capital on 2010-08-17
  • GBP 5,000,000
17 Aug 2010 TM02 Termination of appointment of James White as a secretary
17 Aug 2010 AD01 Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU United Kingdom on 17 August 2010
16 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ General business 22/07/2009
16 Jul 2010 AP01 Appointment of Sukraj Singh as a director
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2010 AA Full accounts made up to 31 October 2008
02 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2009 MA Memorandum and Articles of Association
07 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2009 363a Return made up to 02/03/09; full list of members
20 Feb 2009 288b Appointment Terminated Director sukhraj singh
17 Feb 2009 287 Registered office changed on 17/02/2009 from darlington arena neasham road darlington county durham DL2 1DL
12 Jan 2009 AA Full accounts made up to 31 October 2007
30 Dec 2008 88(2) Amending 88(2)
23 Dec 2008 288a Director appointed sukhraj singh
15 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Dec 2008 88(2) Ad 03/12/08 gbp si 499999800@0.01=4999998 gbp ic 2/5000000
09 Dec 2008 123 Nc inc already adjusted 03/12/08