About

Registered Number: 07043621
Date of Incorporation: 15/10/2009 (14 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Muras Baker Jones Regent House, Bath Aveneu, Wolverhampton, WV1 4EG

 

Established in 2009, Dispensing Components Distribution Ltd are based in Wolverhampton, it has a status of "Liquidation". There are 4 directors listed for this organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONS, John Andrew 31 October 2009 - 1
SOMNER, Christine Lynne 31 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
TOMNEY, David Geoffrey 11 January 2010 - 1
SOMNER, Christine Lynne 31 October 2009 11 January 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 October 2019
LIQ02 - N/A 22 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 October 2019
AD01 - Change of registered office address 21 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 31 July 2017
MR01 - N/A 21 July 2017
CS01 - N/A 12 July 2017
MR01 - N/A 12 July 2017
AA - Annual Accounts 29 July 2016
CS01 - N/A 11 July 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 22 July 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 09 July 2013
CH01 - Change of particulars for director 09 July 2013
CH03 - Change of particulars for secretary 09 July 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 09 July 2012
AR01 - Annual Return 04 July 2012
AR01 - Annual Return 28 June 2012
AR01 - Annual Return 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH03 - Change of particulars for secretary 08 August 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH03 - Change of particulars for secretary 05 August 2011
AA - Annual Accounts 14 July 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
AR01 - Annual Return 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
TM02 - Termination of appointment of secretary 25 January 2010
AP03 - Appointment of secretary 25 January 2010
AP01 - Appointment of director 08 January 2010
SH01 - Return of Allotment of shares 07 January 2010
AP03 - Appointment of secretary 30 November 2009
AP01 - Appointment of director 30 November 2009
AP01 - Appointment of director 30 November 2009
TM01 - Termination of appointment of director 15 October 2009
NEWINC - New incorporation documents 15 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2017 Outstanding

N/A

A registered charge 11 July 2017 Outstanding

N/A

All assets debenture 21 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.