About

Registered Number: 04726976
Date of Incorporation: 08/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years ago)
Registered Address: 72 Horncastle Road, Woodhall Spa, Lincolnshire, LN10 6UX,

 

Established in 2003, Df Bright Ltd are based in Lincolnshire. We don't know the number of employees at the organisation. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 13 February 2018
AD01 - Change of registered office address 27 July 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 18 April 2017
CERTNM - Change of name certificate 16 August 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
225 - Change of Accounting Reference Date 16 August 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 29 April 2004
287 - Change in situation or address of Registered Office 13 August 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.