- Company Overview for DIRECTIONS 4 BUSINESS LIMITED (04549106)
- Filing history for DIRECTIONS 4 BUSINESS LIMITED (04549106)
- People for DIRECTIONS 4 BUSINESS LIMITED (04549106)
- Charges for DIRECTIONS 4 BUSINESS LIMITED (04549106)
- More for DIRECTIONS 4 BUSINESS LIMITED (04549106)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2014 | DS01 | Application to strike the company off the register | |
21 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
28 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Oct 2013 | AR01 | Annual return made up to 30 September 2013 with full list of shareholders | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
30 Oct 2010 | CH01 | Director's details changed for Dale John Robsinson on 30 September 2010 | |
18 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
13 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from caudwell barn, littlewood lane pleasley vale mansfield nottinghamshire NG19 8RR | |
09 Sep 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
09 Sep 2008 | 288c | Director's change of particulars / dale robsinson / 05/09/2008 | |
09 Sep 2008 | 288c | Secretary's change of particulars / robert dargue / 12/12/2007 | |
04 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Apr 2008 | 288b | Appointment terminated director cheryl ward | |
12 Oct 2007 | 363a | Return made up to 30/09/07; full list of members | |
12 Oct 2007 | 287 | Registered office changed on 12/10/07 from: 96 tapton crescent road sheffield south yorkshire S10 5DD |