Advanced company searchLink opens in new window

DCR (FI) LIMITED

Company number 06404570

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2017 DS01 Application to strike the company off the register
18 Sep 2017 SH20 Statement by Directors
18 Sep 2017 SH19 Statement of capital on 18 September 2017
  • GBP 1
18 Sep 2017 CAP-SS Solvency Statement dated 13/09/17
18 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Other company reserve cancelled 13/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2017 MR04 Satisfaction of charge 064045700003 in full
10 May 2017 AA Full accounts made up to 30 September 2016
06 Feb 2017 AP01 Appointment of Mr William David Bloomer as a director on 6 February 2017
03 Jan 2017 TM01 Termination of appointment of Talbir Singh Bains as a director on 31 December 2016
28 Nov 2016 AP01 Appointment of Mr Richard Malcolm Clapham as a director on 28 November 2016
11 Nov 2016 TM01 Termination of appointment of Elizabeth Ogilvie as a director on 2 November 2016
11 Nov 2016 TM01 Termination of appointment of Paul William Russell as a director on 2 November 2016
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
19 Oct 2016 TM01 Termination of appointment of Angus Kenneth Cameron as a director on 14 October 2016
03 Jun 2016 AA Full accounts made up to 30 September 2015
04 May 2016 AP01 Appointment of Mr Angus Kenneth Cameron as a director on 26 April 2016
29 Apr 2016 TM01 Termination of appointment of Russell William Neil Kilpatrick as a director on 29 April 2016
27 Apr 2016 AP01 Appointment of Mr Talbir Singh Bains as a director on 26 April 2016
05 Jan 2016 TM01 Termination of appointment of Andrew Henry Elston as a director on 31 December 2015
04 Dec 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,057
13 Nov 2015 TM01 Termination of appointment of Shane Peter Doyle as a director on 10 November 2015
25 Jun 2015 AA Full accounts made up to 30 September 2014
08 May 2015 AP03 Appointment of Andrew John Moore as a secretary on 29 April 2015