- Company Overview for DIBOR (UK) LIMITED (05742391)
- Filing history for DIBOR (UK) LIMITED (05742391)
- People for DIBOR (UK) LIMITED (05742391)
- Charges for DIBOR (UK) LIMITED (05742391)
- Insolvency for DIBOR (UK) LIMITED (05742391)
- More for DIBOR (UK) LIMITED (05742391)
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) |
---|---|---|---|
28 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2012 | |
06 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2012 | |
04 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2011 | |
10 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2011 | |
05 Feb 2010 | 4.20 | Statement of affairs with form 4.19 | |
05 Feb 2010 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2010 | AR01 | Annual return made up to 14 March 2009 with full list of shareholders | |
08 Sep 2009 | 288b | Appointment Terminated Secretary stephen thompson | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from ladybird house the avenue rubery birmingham B45 9AL | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2009 | 287 | Registered office changed on 21/04/2009 from allen house newarke street leicester leicestershire LE1 5SG | |
05 Feb 2009 | AA | Accounts for a small company made up to 31 May 2007 | |
30 Jul 2008 | 363a | Return made up to 14/03/08; full list of members | |
23 Jan 2008 | 395 | Particulars of mortgage/charge | |
11 Apr 2007 | 363a | Return made up to 14/03/07; full list of members | |
11 Mar 2007 | 287 | Registered office changed on 11/03/07 from: 183-185 north road preston lancashire PR1 1YQ | |
13 Jan 2007 | 395 | Particulars of mortgage/charge | |
19 Jun 2006 | 225 | Accounting reference date extended from 31/03/07 to 31/05/07 | |
23 Mar 2006 | 288a | New secretary appointed | |
23 Mar 2006 | 288a | New director appointed | |
23 Mar 2006 | 287 | Registered office changed on 23/03/06 from: riley house 183 -185 north road preston lancashire PR1 1YQ | |
20 Mar 2006 | 288b | Secretary resigned |