- Company Overview for DARWEN CONTRACTS LIMITED (03587767)
- Filing history for DARWEN CONTRACTS LIMITED (03587767)
- People for DARWEN CONTRACTS LIMITED (03587767)
- More for DARWEN CONTRACTS LIMITED (03587767)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2012 | TM01 | Termination of appointment of Colin David Williams as a director on 10 May 2012 | |
28 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2010 | AR01 |
Annual return made up to 25 June 2010 with full list of shareholders
Statement of capital on 2010-08-03
|
|
03 Aug 2010 | CH01 | Director's details changed for Colin David Williams on 1 October 2009 | |
03 Aug 2010 | TM02 | Termination of appointment of J K Company Secretarial Ltd as a secretary | |
03 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2009 | 363a | Return made up to 25/06/09; full list of members | |
12 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
04 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
07 Aug 2008 | 363a | Return made up to 25/06/08; full list of members | |
07 Aug 2008 | 288c | Secretary's Change of Particulars / j k company secretarial LTD / 15/12/2007 / HouseName/Number was: , now: the howarth armsby suite; Street was: 1ST floor 725 green lanes, now: new broad stret house; Area was: winchmore hill, now: 35 new broad street; Post Code was: N21 3RX, now: EC2M 1NH | |
07 Aug 2008 | 287 | Registered office changed on 07/08/2008 from 1ST floor 725 green lanes winchmore hill london N21 3RX | |
20 Jul 2007 | 363s | Return made up to 25/06/07; full list of members | |
20 Jun 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
25 Jul 2006 | 363s | Return made up to 25/06/06; full list of members | |
24 May 2006 | AA | Total exemption full accounts made up to 30 June 2005 |