Advanced company searchLink opens in new window

DIRECT BUSINESS SUPPLIES LIMITED

Company number 04505400

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)
26 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2013 4.43 Notice of final account prior to dissolution
01 Jul 2010 4.31 Appointment of a liquidator
30 Jun 2010 AD01 Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 30 June 2010
24 Feb 2010 COCOMP Order of court to wind up
04 Sep 2009 363a Return made up to 18/07/09; full list of members
16 Dec 2008 AA Total exemption full accounts made up to 30 September 2007
14 Aug 2008 363a Return made up to 18/07/08; full list of members
14 Aug 2008 288c Secretary's Change of Particulars / susan moattarian / 27/07/2007 / HouseName/Number was: , now: 7; Street was: 88 carlton road, now: saxon close; Area was: , now: saltdean; Post Town was: redhill, now: brighton; Post Code was: RH1 2DD, now: BN2 8GA
14 Aug 2008 288c Director's Change of Particulars / rick moattarian / 27/07/2007 / HouseName/Number was: , now: 7; Street was: 88 carlton road, now: saxon close; Area was: , now: saltdean; Post Town was: redhill, now: brighton; Post Code was: RH1 2DD, now: BN2 8GA
18 Oct 2007 AA Total exemption small company accounts made up to 30 September 2006
12 Aug 2007 363s Return made up to 18/07/07; no change of members
14 Aug 2006 363s Return made up to 18/07/06; full list of members
13 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005
12 Oct 2005 395 Particulars of mortgage/charge
23 Sep 2005 AA Total exemption small company accounts made up to 30 September 2004
30 Jul 2005 363s Return made up to 18/07/05; full list of members
10 Aug 2004 363s Return made up to 26/07/04; full list of members
01 Jul 2004 AA Total exemption small company accounts made up to 30 September 2003
01 Oct 2003 395 Particulars of mortgage/charge
18 Aug 2003 363s Return made up to 07/08/03; full list of members
19 Dec 2002 225 Accounting reference date extended from 31/08/03 to 30/09/03
25 Oct 2002 88(2)R Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100
25 Oct 2002 288b Director resigned
25 Oct 2002 288b Secretary resigned