Advanced company searchLink opens in new window

D.I.Y. ESSENTIALS LIMITED

Company number 05316189

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)
30 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jun 2012 4.68 Liquidators' statement of receipts and payments to 24 May 2012
02 Jun 2011 4.20 Statement of affairs with form 4.19
02 Jun 2011 600 Appointment of a voluntary liquidator
02 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-25
09 May 2011 AD01 Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England on 9 May 2011
04 Feb 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2011-02-04
  • GBP 1,350
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
22 Dec 2009 AD01 Registered office address changed from Stoughton House Harborough Road Oaddy Leicester LE2 4LP on 22 December 2009
22 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
12 Mar 2009 AA Total exemption small company accounts made up to 31 December 2007
26 Feb 2009 363a Return made up to 17/12/08; full list of members
29 Apr 2008 AA Total exemption small company accounts made up to 31 December 2006
06 Feb 2008 363s Return made up to 17/12/07; no change of members
30 Jan 2007 363s Return made up to 17/12/06; full list of members
19 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
21 Feb 2006 363s Return made up to 17/12/05; full list of members
09 Feb 2006 287 Registered office changed on 09/02/06 from: c/o r j francis & co franklin house, commercial road hereford HR1 2AZ
08 Jul 2005 395 Particulars of mortgage/charge
17 Feb 2005 288b Director resigned
17 Feb 2005 288b Secretary resigned
17 Feb 2005 288a New secretary appointed;new director appointed
17 Feb 2005 288a New director appointed