Advanced company searchLink opens in new window

D.R.K. OFFICE SERVICES LTD

Company number 01314449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2011 TM02 Termination of appointment of Robert Morris as a secretary on 15 December 2011
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Sep 2011 AP01 Appointment of Stephen Mark Perry as a director on 5 September 2011
13 Sep 2011 TM01 Termination of appointment of Philip Holdcroft as a director on 5 September 2011
13 Sep 2011 TM01 Termination of appointment of Deborah Haynes as a director on 5 September 2011
02 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1,000
11 Apr 2011 CH01 Director's details changed for Philip Holdcroft on 13 March 2011
11 Apr 2011 CH01 Director's details changed for Deborah Haynes on 13 March 2011
11 Apr 2011 CH03 Secretary's details changed for Robert Morris on 13 March 2011
27 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
16 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
07 Apr 2009 363a Return made up to 13/03/09; full list of members
26 Aug 2008 AA Accounts made up to 31 December 2007
22 Apr 2008 225 Accounting reference date extended from 14/07/2007 to 31/12/2007
27 Mar 2008 363a Return made up to 13/03/08; full list of members
26 Jun 2007 AA Total exemption small company accounts made up to 14 July 2006
11 Jun 2007 363a Return made up to 13/03/07; full list of members
05 Apr 2007 225 Accounting reference date shortened from 31/12/06 to 14/07/06
01 Aug 2006 288a New director appointed
24 Jul 2006 287 Registered office changed on 24/07/06 from: office suppliers house stuart road bredbury stockport cheshire SK6 2SR
24 Jul 2006 288b Secretary resigned