Advanced company searchLink opens in new window

DIRECT TOOLS LIMITED

Company number 05521969

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)
13 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2009 363a Return made up to 28/07/09; full list of members
07 Sep 2009 288c Director and Secretary's Change of Particulars / mohamed raja / 07/09/2009 / Forename was: mohamed, now: mohammed; Middle Name/s was: intuhab younis, now: intkhab younis
18 May 2009 CERTNM Company name changed jak tools LIMITED\certificate issued on 20/05/09
04 Dec 2008 363a Return made up to 22/07/08; no change of members
04 Dec 2008 363a Return made up to 22/07/07; no change of members
24 Oct 2008 287 Registered office changed on 24/10/2008 from rysons distribution centre unit 1-2 caroline street salford manchester M7 1SS
14 Oct 2008 288b Appointment Terminated Director kashif zahoor
16 Sep 2008 CERTNM Company name changed direct tools LIMITED\certificate issued on 17/09/08
04 Sep 2008 CERTNM Company name changed jak tools LTD\certificate issued on 04/09/08
02 Jun 2007 AA Total exemption full accounts made up to 31 December 2006
30 Mar 2007 363s Return made up to 28/07/06; full list of members
21 Dec 2006 395 Particulars of mortgage/charge
22 May 2006 287 Registered office changed on 22/05/06 from: moors andrew mcclusky and co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG
24 Jan 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Jan 2006 88(2)R Ad 28/07/05--------- £ si 99@1=99 £ ic 1/100
24 Jan 2006 288a New secretary appointed;new director appointed
24 Jan 2006 288a New director appointed
24 Jan 2006 225 Accounting reference date extended from 31/07/06 to 31/12/06
29 Jul 2005 288b Director resigned
29 Jul 2005 288b Secretary resigned
28 Jul 2005 NEWINC Incorporation