Advanced company searchLink opens in new window

DIRECT SELECT (192) LIMITED

Company number 02595651

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)
04 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 3 November 2021
08 Apr 2021 AD01 Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 8 April 2021
14 Dec 2020 600 Appointment of a voluntary liquidator
04 Nov 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
04 Nov 2020 AM10 Administrator's progress report
06 Aug 2020 AM02 Statement of affairs with form AM02SOA
03 Jul 2020 AM07 Result of meeting of creditors
30 May 2020 AM03 Statement of administrator's proposal
11 May 2020 AD01 Registered office address changed from Grand Union House, Budbrooke Road, Warwick Warwickshire CV34 5AR to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 11 May 2020
07 May 2020 AM01 Appointment of an administrator
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
29 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2018 SH10 Particulars of variation of rights attached to shares
31 Aug 2018 SH08 Change of share class name or designation
28 Aug 2018 PSC02 Notification of Albrighton Investments Limited as a person with significant control on 10 August 2018
28 Aug 2018 PSC04 Change of details for Mr Michael Fox as a person with significant control on 10 August 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016