- Company Overview for D C FORD LIMITED (07332404)
- Filing history for D C FORD LIMITED (07332404)
- People for D C FORD LIMITED (07332404)
- More for D C FORD LIMITED (07332404)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2016 | DS01 | Application to strike the company off the register | |
10 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
16 Jul 2015 | CH01 | Director's details changed for Mr David Charles Ford on 16 July 2015 | |
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
03 Jun 2013 | AD01 | Registered office address changed from 3 Mayfield Road Winshill Burton-on-Trent Staffordshire DE15 0JT England on 3 June 2013 | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
25 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 25 July 2011
|
|
25 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 25 July 2011
|
|
09 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
02 Aug 2010 | NEWINC |
Incorporation
|