DL REALISATIONS (2019) LIMITED

Company Documents

DateDescription
31/12/2031 December 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

29/12/2029 December 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

03/08/203 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032593410003

View Document

04/05/204 May 2020 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

14/01/2014 January 2020 COMPANY CHANGE OF NAME 31/05/2019

View Document

08/01/208 January 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

17/12/1917 December 2019 CO NAME CHANGE 31/05/2019

View Document

14/08/1914 August 2019 COMPANY NAME CHANGED DRIVELINE ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 14/08/19

View Document

16/07/1916 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/198 July 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/06/1921 June 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/06/1921 June 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 91 ANSON STREET BARROW-IN-FURNESS CUMBRIA LA14 1NW UNITED KINGDOM

View Document

17/06/1917 June 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009446,00009406

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032593410003

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

13/12/1713 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 91 ANSON STREET BARROW-IN-FURNESS CUMBRIA LA14 1YB

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032593410002

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL HUGHES

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 14/11/12 STATEMENT OF CAPITAL GBP 1

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

26/02/1526 February 2015 ADOPT ARTICLES 09/02/2015

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MEEHAN / 01/10/2009

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM UNIT 3-4 RAILWAY ROAD INDUSTRIAL ESTATE RAILWAY ROAD DARWEN LANCASHIRE BB3 3EH UNITED KINGDOM

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BRADSHAW HUGHES / 01/10/2009

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN BRADSHAW HUGHES / 01/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 04/10/08; NO CHANGE OF MEMBERS

View Document

16/10/0816 October 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM UNIT 3 DARWEN ENTERPRISE CENTRE RAILWAY ROAD DARWEN LANCASHIRE BB3 3EH

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 04/10/06; NO CHANGE OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 04/10/04; NO CHANGE OF MEMBERS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 04/10/03; NO CHANGE OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

27/10/9727 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: BANDRAKE HEAD OXEN PARK ULVERSTON CUMBRIA LA12 8HN

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

04/10/964 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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