DCFC LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN VICARS

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR STEPHEN ANTHONY PEARCE

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR JOHN ROY VICARS

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL RUSH

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM IPRO STADIUM PRIDE PARK DERBY DE24 8XL

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW APPLEBY

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR MELVYN MORRIS

View Document

18/08/1518 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM PRIDE PARK STADIUM PRIDE PARK DERBY DERBYSHIRE DE24 8XL

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY MALACHY BRANNIGAN

View Document

03/10/133 October 2013 SECRETARY APPOINTED MR STEPHEN ANTHONY PEARCE

View Document

30/07/1330 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR SAMUEL JOHN RUSH

View Document

16/08/1216 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS GLICK

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/07/116 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW D APPLEBY / 11/11/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALLEN GLICK / 11/11/2009

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MALACHY BRANNIGAN / 11/11/2009

View Document

26/08/1026 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 01/07/08; NO CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GLICK / 11/08/2008

View Document

19/08/0819 August 2008 SECRETARY APPOINTED MALACHY BRANNIGAN

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY MARTIN RIDGEWAY

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 RETURN MADE UP TO 01/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

24/04/9724 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: THE BASEBALL GROUND SHAFTESBURY CRESCENT DERBY DE3 8NB

View Document

02/04/962 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

20/09/9520 September 1995 NEW SECRETARY APPOINTED

View Document

20/09/9520 September 1995 SECRETARY RESIGNED

View Document

21/04/9521 April 1995 ALTER MEM AND ARTS 27/10/94

View Document

21/04/9521 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9530 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/12/9415 December 1994 NEW SECRETARY APPOINTED

View Document

10/11/9410 November 1994 SECRETARY RESIGNED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

04/11/944 November 1994 ALTER MEM AND ARTS 27/10/94

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

06/07/936 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

06/08/926 August 1992 RETURN MADE UP TO 01/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9130 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/917 August 1991 £ NC 1000/2500000 23/0

View Document

07/08/917 August 1991 NC INC ALREADY ADJUSTED 23/07/91

View Document

23/07/9123 July 1991 COMPANY NAME CHANGED HAPPYSPACE LIMITED CERTIFICATE ISSUED ON 23/07/91

View Document

16/07/9116 July 1991 ADOPT MEM AND ARTS 30/04/91

View Document

15/07/9115 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 REGISTERED OFFICE CHANGED ON 25/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/04/9130 April 1991 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