- Company Overview for DFW SALES LIMITED (05848486)
- Filing history for DFW SALES LIMITED (05848486)
- People for DFW SALES LIMITED (05848486)
- Charges for DFW SALES LIMITED (05848486)
- More for DFW SALES LIMITED (05848486)
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) |
---|---|---|---|
18 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
26 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
27 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
24 Sep 2018 | AD01 | Registered office address changed from Unit 34 Wellington Employment Park 30-48 Dunes Way Liverpool Merseyside L5 9RJ United Kingdom to Cataclean House Unit 34 Wellington Employment Park 30-48 Dunes Way Liverpool Merseyside L5 9RJ on 24 September 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH United Kingdom to Unit 34 Wellington Employment Park 30-48 Dunes Way Liverpool Merseyside L5 9RJ on 24 September 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
24 Nov 2017 | AP01 | Appointment of Mr Paul Stanley Reid as a director on 24 November 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Philip Royden Topping as a director on 24 November 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
27 Jun 2017 | PSC02 | Notification of Lrz Holdings Ltd as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Sheila Ruane as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Ross Baigent as a person with significant control on 6 April 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Aug 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
01 Aug 2016 | AD01 | Registered office address changed from C/O Phil Topping Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH to Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH on 1 August 2016 | |
04 Sep 2015 | MR04 | Satisfaction of charge 1 in full |