Advanced company searchLink opens in new window

DESTINATION MARRAKECH LIMITED

Company number 05347635

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)
24 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Dec 2010 4.20 Statement of affairs with form 4.19
14 Dec 2010 600 Appointment of a voluntary liquidator
14 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-02
12 Nov 2010 AD01 Registered office address changed from St. Andrews House St. Andrews Street Leeds West Yorkshire LS3 1LF United Kingdom on 12 November 2010
26 Feb 2010 AA Total exemption small company accounts made up to 31 January 2009
16 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2
16 Feb 2010 CH01 Director's details changed for Ms Joanne Penney on 16 February 2010
16 Feb 2010 AD01 Registered office address changed from St Andrew's House St. Andrew's Street Leeds West Yorkshire LS3 1LF on 16 February 2010
01 Jul 2009 288c Director's Change of Particulars / joanne penney / 01/07/2009 / HouseName/Number was: 9, now: 5; Street was: chelwood crescent, now: plane tree gardens; Post Code was: LS8 2AQ, now: LS17 8UD; Country was: , now: united kingdom
17 Mar 2009 287 Registered office changed on 17/03/2009 from st andrew's house st. Andrew's street leeds west yorkshire LS3 1LF
17 Mar 2009 363a Return made up to 31/01/09; full list of members
23 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
29 Sep 2008 363a Return made up to 31/01/08; full list of members
26 Sep 2008 287 Registered office changed on 26/09/2008 from st. Andrews house st. Andrews street leeds west yorkshire LS3 1LF
26 Sep 2008 288b Appointment Terminated Secretary terri o`shaughnessy
26 Sep 2008 288a Secretary appointed jane baker-sinclair
23 Sep 2008 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2008 AA Total exemption small company accounts made up to 31 January 2007
30 Jul 2008 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2008 287 Registered office changed on 30/06/2008 from 96 west yard camden lock place london NW1 8AF
11 Mar 2008 363s Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
16 Jan 2007 AA Total exemption small company accounts made up to 31 January 2006
26 Oct 2006 287 Registered office changed on 26/10/06 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ