Advanced company searchLink opens in new window

DIRECTIONS 4 BUSINESS LIMITED

Company number 04549106

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)
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
  • GBP 2
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