Advanced company searchLink opens in new window

DEVICE FINANCE COLLECTIONS LIMITED

Company number 08682339

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)
08 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2018 AP01 Appointment of Andrew Wallace as a director on 25 September 2018
23 Oct 2018 TM01 Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018
18 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
19 Dec 2017 AA Full accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
24 Feb 2017 AA Full accounts made up to 31 December 2015
26 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
04 Aug 2016 CH02 Director's details changed for Praxis Mgt Limited on 15 July 2016
08 Jun 2016 TM01 Termination of appointment of Michael Charles Adams as a director on 31 May 2016
31 May 2016 AP01 Appointment of Mrs Susan Elizabeth Lawrence as a director on 19 May 2016
06 Apr 2016 AA Full accounts made up to 31 December 2014
02 Nov 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
22 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
25 Nov 2013 MR01 Registration of charge 086823390001
30 Oct 2013 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
09 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-09
  • GBP 1