Advanced company searchLink opens in new window

DB INVOICE FINANCE 15 LIMITED

Company number 07423312

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2018 DS01 Application to strike the company off the register
08 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
19 Oct 2017 AD01 Registered office address changed from , 7 River Court 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
15 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
11 Oct 2016 AA Full accounts made up to 2 January 2016
07 Dec 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
09 Oct 2015 AA Full accounts made up to 3 January 2015
19 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
19 Nov 2014 TM01 Termination of appointment of Andrew John Pepper as a director on 12 November 2014
13 Nov 2014 TM01 Termination of appointment of Andrew John Pepper as a director on 12 November 2014
08 Oct 2014 AA Full accounts made up to 28 December 2013
25 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
04 Oct 2013 AA Full accounts made up to 29 December 2012
03 Jul 2013 AP01 Appointment of Mr Chris Emmott as a director
05 Dec 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
30 Jul 2012 AA Full accounts made up to 31 December 2011
16 Jan 2012 AP01 Appointment of Mr Andrew John Pepper as a director
22 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
12 Apr 2011 AD01 Registered office address changed from , No. 1 Royal Terrace, Southend-on-Sea, Essex, SS1 1EA, United Kingdom on 12 April 2011
14 Mar 2011 TM01 Termination of appointment of Gerry Hoare as a director
30 Nov 2010 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
16 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1