- Company Overview for DIRECT SELECT (192) LIMITED (02595651)
- Filing history for DIRECT SELECT (192) LIMITED (02595651)
- People for DIRECT SELECT (192) LIMITED (02595651)
- Charges for DIRECT SELECT (192) LIMITED (02595651)
- Insolvency for DIRECT SELECT (192) LIMITED (02595651)
- More for DIRECT SELECT (192) LIMITED (02595651)
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
|
|
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 |