Advanced company searchLink opens in new window

DIRMAR SALES & MARKETING LIMITED

Company number 05649586

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2013 DS01 Application to strike the company off the register
24 Jan 2013 AD01 Registered office address changed from 10 Clintons Green Bracknell Berkshire RG42 1YL United Kingdom on 24 January 2013
07 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
31 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
Statement of capital on 2011-12-18
  • GBP 100
18 Dec 2011 TM02 Termination of appointment of Pauline Black as a secretary on 1 April 2011
31 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Oct 2010 DS02 Withdraw the company strike off application
03 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2010 DS01 Application to strike the company off the register
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Jan 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
04 Jan 2010 AD01 Registered office address changed from 27 Sheepcote Road Eton Wick Windsor Berks SL4 6JA on 4 January 2010
04 Jan 2010 CH01 Director's details changed for Peter David Joseph Zurcher on 23 December 2009
04 Jan 2010 CH03 Secretary's details changed for Miss Pauline Black on 23 December 2009
13 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
08 Dec 2008 363a Return made up to 08/12/08; full list of members
08 Dec 2008 288a Secretary appointed miss pauline rae black
08 Dec 2008 288b Appointment Terminated Secretary louise govier
10 Sep 2008 287 Registered office changed on 10/09/2008 from 9 celandine mead taunton somerset TA1 3XF
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
28 Jan 2008 363a Return made up to 08/12/07; full list of members