Advanced company searchLink opens in new window

DBF PUBLISHING LIMITED

Company number 08267514

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)
31 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2019 AA Micro company accounts made up to 31 October 2018
12 Dec 2018 CS01 Confirmation statement made on 25 October 2018 with updates
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
17 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2018 CS01 Confirmation statement made on 25 October 2017 with updates
14 Feb 2018 AD01 Registered office address changed from 1 Southlands Rd Goostrey Crewe Cheshire CW4 8JF to 48 Lea Avenue Goostrey Cheshire CW4 8LT on 14 February 2018
14 Feb 2018 PSC04 Change of details for Mrs Barbara Fyles as a person with significant control on 27 January 2017
14 Feb 2018 PSC04 Change of details for Mrs Barbara Fyles as a person with significant control on 27 January 2017
14 Feb 2018 CH01 Director's details changed for Mrs Barbara Fyles on 27 January 2017
14 Feb 2018 CH01 Director's details changed for Mrs Barbara Fyles on 27 January 2017
14 Feb 2018 PSC04 Change of details for Dr David Frank Fyles as a person with significant control on 27 January 2017
14 Feb 2018 PSC04 Change of details for Dr David Frank Fyles as a person with significant control on 19 January 2017
14 Feb 2018 CH01 Director's details changed for Dr David Frank Fyles on 27 January 2017
14 Feb 2018 CH01 Director's details changed for Dr David Frank Fyles on 19 January 2017
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
13 Jan 2016 AA Micro company accounts made up to 31 October 2015
16 Dec 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
14 Nov 2014 CH01 Director's details changed for Dr David Frank Fyles on 1 November 2013
14 Nov 2014 CH01 Director's details changed for Barbara Fyles on 1 November 2013