Advanced company searchLink opens in new window

DFW SALES LIMITED

Company number 05848486

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)
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
  • GBP 1,000
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