Advanced company searchLink opens in new window

DB INVOICE FINANCE 12 LTD

Company number 06966476

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2018 DS01 Application to strike the company off the register
02 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
19 Oct 2017 AD01 Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017
01 Sep 2017 AA Accounts for a small company made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
11 Oct 2016 AA Full accounts made up to 2 January 2016
16 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
09 Oct 2015 AA Full accounts made up to 3 January 2015
24 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
08 Oct 2014 AA Full accounts made up to 28 December 2013
12 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
04 Oct 2013 AA Full accounts made up to 29 December 2012
06 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
02 Oct 2012 AA Full accounts made up to 31 December 2011
09 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
15 Nov 2011 AP01 Appointment of Mr Paul Mcgowan as a director
03 Oct 2011 AA Full accounts made up to 1 January 2011
22 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
22 Aug 2011 CH02 Director's details changed for Db Invoice Finance Holdings Limited on 20 July 2011
25 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Apr 2011 TM01 Termination of appointment of Gerald Hoare as a director
12 Apr 2011 TM01 Termination of appointment of Gerald Hoare as a director
28 Sep 2010 AA Full accounts made up to 2 January 2010