DLC PRIVATE HIRE LIMITED

No 5 Bizspace Steel House 4300 Parkway No 5 Bizspace Steel House 4300 Parkway, Fareham, PO15 7FP, Hampshire
StatusLIQUIDATION
Company No.09345039
CategoryPrivate Limited Company
Incorporated08 Dec 2014
Age9 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

DLC PRIVATE HIRE LIMITED is an liquidation private limited company with number 09345039. It was incorporated 9 years, 6 months, 7 days ago, on 08 December 2014. The company address is No 5 Bizspace Steel House 4300 Parkway No 5 Bizspace Steel House 4300 Parkway, Fareham, PO15 7FP, Hampshire.



Company Fillings

Liquidation voluntary statement of affairs

Date: 19 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-15

New address: No 5 Bizspace Steel House 4300 Parkway Solent Business Park Fareham Hampshire PO15 7FP

Old address: C7 C7 the Hailey Centre Holton Road Poole Dorset England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2023

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2022

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-20

Old address: 35 Elder Road Bere Regis Wareham BH20 7NA England

New address: C7 C7 the Hailey Centre Holton Road Poole Dorset

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

Old address: 34 Elder Road Bere Regis Wareham BH20 7NA England

New address: 35 Elder Road Bere Regis Wareham BH20 7NA

Change date: 2021-01-27

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jun 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Address

Type: AD01

Old address: 19 Queensland Road Bournemouth Dorset BH5 2AB

Change date: 2020-06-25

New address: 34 Elder Road Bere Regis Wareham BH20 7NA

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

New address: 19 Queensland Road Bournemouth Dorset BH5 2AB

Change date: 2016-01-19

Old address: 2 Holmhurst Avenue Highcliffe Christchurch Dorset BH23 5PQ England

Documents

View document PDF

Incorporation company

Date: 08 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACM INNOVATIONS LIMITED

62/64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:07524933
Status:ACTIVE
Category:Private Limited Company

CAFE SPORTS ENGLAND (LIVERPOOL) LTD

YORKSHIRE HOUSE,LIVERPOOL,L3 9AG

Number:04672798
Status:LIQUIDATION
Category:Private Limited Company

CENTURY TRADING LIMITED

144/146, DARTMOUTH ROAD,,LONDON,SE26 4QZ

Number:00990836
Status:ACTIVE
Category:Private Limited Company

DYTOR LIMITED

STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP

Number:07448451
Status:ACTIVE
Category:Private Limited Company

SKYLINK COURIERS LIMITED

FLAT 3,SOUTHALL,UB2 4XG

Number:05549560
Status:ACTIVE
Category:Private Limited Company

THE POLITICS PROJECT COMMUNITY INTEREST COMPANY

THE ASSEMBLY VIRGINIA HOUSE 5-7,MANCHESTER,M4 5AD

Number:09413132
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source