Advanced company searchLink opens in new window

DCB STEEL LIMITED

Company number 06743563

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)
07 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2013 AA Total exemption small company accounts made up to 30 November 2011
26 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2013 AR01 Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2013-01-25
  • GBP 100
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2012 AD01 Registered office address changed from the Stables Coppenhall House Groby Road Crewe Cheshire CW1 4PE on 10 July 2012
10 Jul 2012 TM01 Termination of appointment of Paul Mills as a director
20 Feb 2012 AR01 Annual return made up to 7 November 2011 with full list of shareholders
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2012 AA Total exemption small company accounts made up to 30 November 2010
10 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Mr Daniel Carl Brazendale on 8 November 2010
15 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
06 Jan 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Mr Danny Brazendale on 7 November 2009
06 Jan 2010 CH01 Director's details changed for Mr Paul Mills on 17 November 2009
07 Nov 2008 NEWINC Incorporation