Advanced company searchLink opens in new window

DC SUPPLY CHAIN SERVICES LIMITED

Company number 08876799

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-29
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted