D&L FABRICATIONS LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/199 October 2019 APPLICATION FOR STRIKING-OFF

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON LEE COX

View Document

26/02/1926 February 2019 CESSATION OF DANIEL LEE COX AS A PSC

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM C/O C/O STONELEIGH ACCOUNTANCY LIMITED SUITE 11C, REGENCY HOUSE BONVILLE ROAD BRISTOL BS4 5QH

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/02/164 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL COX

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR JASON LEE COX

View Document

27/10/1527 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/02/155 February 2015 Annual return made up to 10 October 2014 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM SUITE 110 REGENCY HOUSE BONVILLE ROAD BRISLINGTON BRISTOL BS4 5QH

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM C/O C/O STONELEIGH ACCOUNTANCY LIMITED SUITE 11C, REGENCY HOUSE BONVILLE ROAD BRISLINGTON BRISTOL BS4 5QH ENGLAND

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 227 LODGE CAUSEWAY FISHPONDS BRISTOL BS16 3QW

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/11/138 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/07/1312 July 2013 PREVEXT FROM 31/10/2012 TO 30/11/2012

View Document

15/11/1215 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 186 SOUNDWELL ROAD STAPLE HILL BRISTOL BS16 4RR UNITED KINGDOM

View Document

10/10/1110 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company