Advanced company searchLink opens in new window

CILL DARA LTD

Company number 04597115

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2009 SOAS(A) Voluntary strike-off action has been suspended
03 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2009 DS01 Application to strike the company off the register
05 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2009 AA Total exemption small company accounts made up to 30 November 2007
22 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2008 363a Return made up to 21/11/07; full list of members
17 Jun 2008 287 Registered office changed on 17/06/2008 from unit 13-14 ashley business court rawmarsh road rotherham south yorkshire S60 1RU
16 Jun 2008 288a Secretary appointed mr declan cummins
16 Jun 2008 288c Director's Change of Particulars / declan cummins / 01/12/2006 / Title was: , now: mr; HouseName/Number was: , now: perry hill tavern; Street was: perry hill tavern, now: 23 perry hill road; Area was: perry hill road, now:
16 Jun 2008 288c Director's Change of Particulars / bernadette cummins / 01/12/2006 / Title was: , now: mrs; HouseName/Number was: , now: perry hill tavern; Street was: perry hill tavern, now: 23 perry hill road; Area was: perry hill road, now:
16 Jun 2008 288b Appointment Terminated Secretary the pub accounting company LTD
20 Jun 2007 AA Total exemption small company accounts made up to 30 November 2006
13 Dec 2006 287 Registered office changed on 13/12/06 from: financial house, t s patara & co 352 bearwood road bearwood birmingham B66 4ET
13 Dec 2006 288a New secretary appointed
13 Dec 2006 288b Secretary resigned
24 Nov 2006 363a Return made up to 21/11/06; full list of members
28 Sep 2006 AA Total exemption small company accounts made up to 30 November 2005
13 Dec 2005 363a Return made up to 21/11/05; full list of members
13 Dec 2005 287 Registered office changed on 13/12/05 from: ts patara & co chartered account 352 bearwood road bearwood west midlans B66 4ET
30 Sep 2005 AA Total exemption small company accounts made up to 30 November 2004
26 Nov 2004 288c Secretary's particulars changed;director's particulars changed