- Company Overview for DC SUPPLY CHAIN SERVICES LIMITED (08876799)
- Filing history for DC SUPPLY CHAIN SERVICES LIMITED (08876799)
- People for DC SUPPLY CHAIN SERVICES LIMITED (08876799)
- Insolvency for DC SUPPLY CHAIN SERVICES LIMITED (08876799)
- More for DC SUPPLY CHAIN SERVICES LIMITED (08876799)
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) |
---|---|---|---|
30 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2022 | |
05 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2021 | |
20 May 2020 | AD01 | Registered office address changed from Little Johns Cottage Loxley Warwickshire CV35 9JT to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 20 May 2020 | |
13 May 2020 | RESOLUTIONS |
Resolutions
|
|
13 May 2020 | LIQ02 | Statement of affairs | |
13 May 2020 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
09 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
10 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
25 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
22 Sep 2014 | CH01 | Director's details changed for Daniel Geoffrey Cramp on 22 September 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 2 Ivy Terrace Pendicke Street Southam Warwickshire CV47 1FH United Kingdom to Little Johns Cottage Loxley Warwickshire CV35 9JT on 22 September 2014 | |
05 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-05
|