Advanced company searchLink opens in new window

DC HIRE LTD

Company number 07971446

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2022 DS01 Application to strike the company off the register
23 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jul 2015 AD01 Registered office address changed from 213 Stephenson Avenue Beechdale Estate Walsall WS2 7EA to The Old School St. Johns Road Dudley West Midlands DY2 7JT on 24 July 2015
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
09 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 CH01 Director's details changed for Ms Demi-Rae Simmons on 1 October 2013