Advanced company searchLink opens in new window

DARWIN CONTRACTS LIMITED

Company number 02769469

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 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 1998 287 Registered office changed on 12/02/98 from: march way battlefield enterprise park shrewsbury shropshire SY1 3JE
12 Feb 1998 4.31 Appointment of a liquidator
26 Nov 1997 COCOMP Order of court to wind up
26 Jan 1997 363s Return made up to 01/12/96; full list of members
19 Mar 1996 363s Return made up to 01/12/95; no change of members
24 Mar 1995 363s Return made up to 01/12/94; no change of members
17 Jan 1995 AA Full accounts made up to 30 April 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 April 1994
15 Dec 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
15 Dec 1993 363s Return made up to 01/12/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/12/93; full list of members
22 Jun 1993 224 Accounting reference date notified as 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/04
25 May 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
19 Jan 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
19 Jan 1993 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
19 Jan 1993 287 Registered office changed on 19/01/93 from: suite 6316 72 new bond street london W1Y 9DD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/01/93 from: suite 6316 72 new bond street london W1Y 9DD
13 Jan 1993 CERTNM Company name changed panard LIMITED\certificate issued on 14/01/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed panard LIMITED\certificate issued on 14/01/93
01 Dec 1992 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation