Advanced company searchLink opens in new window

DARWEN CONTRACTS LIMITED

Company number 03587767

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)
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
  • GBP 2
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