- Company Overview for DISS WINDOW & CONSERVATORY CENTRE LTD. (03481836)
- Filing history for DISS WINDOW & CONSERVATORY CENTRE LTD. (03481836)
- People for DISS WINDOW & CONSERVATORY CENTRE LTD. (03481836)
- Insolvency for DISS WINDOW & CONSERVATORY CENTRE LTD. (03481836)
- More for DISS WINDOW & CONSERVATORY CENTRE LTD. (03481836)
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) |
---|---|---|---|
16 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 August 2012 | |
19 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 August 2011 | |
25 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
25 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2010 | AD01 | Registered office address changed from 30 Bridge Street Thetford Norfolk IP24 3AG on 24 August 2010 | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2010 | AD01 | Registered office address changed from Fysons Farm Thetford Road, North Lopham Diss Norfolk IP22 2HQ on 16 January 2010 | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
28 Jan 2009 | 363a | Return made up to 10/01/09; full list of members | |
28 Jan 2009 | 288c | Director's Change of Particulars / kevin vare / 14/12/2008 / HouseName/Number was: , now: 15; Street was: 77 crown street, now: falcon drive; Post Code was: IP27 0JU, now: IP27 0UD | |
07 Oct 2008 | 288c | Director and Secretary's Change of Particulars / paul hammond / 08/09/2008 / HouseName/Number was: , now: emmas cottage; Street was: hilltop cottage, now: manor road; Area was: heath road, now: gerboldisham; Post Town was: banham, now: thetford; Post Code was: NR16 2HS, now: IP22 2SG | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
16 Jan 2008 | 363a | Return made up to 10/01/08; full list of members | |
16 Jan 2008 | 288b | Director resigned | |
19 Sep 2007 | 287 | Registered office changed on 19/09/07 from: rose lane diss norfolk IP22 4JF | |
23 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
20 Jan 2007 | 363s | Return made up to 10/01/07; full list of members | |
19 Jan 2006 | 363s | Return made up to 16/12/05; full list of members | |
19 Jan 2006 | 363(288) |
Director's particulars changed
|
|
13 Jan 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
11 Jan 2005 | 363s | Return made up to 16/12/04; full list of members | |
11 Jan 2005 | 363(288) |
Director's particulars changed
|