Advanced company searchLink opens in new window

DARBY MACY (HILL STREET) LIMITED

Company number 05979766

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)
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
29 May 2015 3.6 Receiver's abstract of receipts and payments to 5 May 2015
29 May 2015 RM02 Notice of ceasing to act as receiver or manager
29 May 2015 3.6 Receiver's abstract of receipts and payments to 2 April 2015
29 May 2015 3.6 Receiver's abstract of receipts and payments to 2 October 2014
29 May 2015 3.6 Receiver's abstract of receipts and payments to 2 April 2014
18 Apr 2013 RM01 Appointment of receiver or manager
12 Jan 2013 AR01 Annual return made up to 26 October 2012 with full list of shareholders
Statement of capital on 2013-01-12
  • GBP 1
12 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2013 AA Total exemption small company accounts made up to 31 October 2011
10 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2012 AR01 Annual return made up to 26 October 2011 with full list of shareholders
07 Mar 2012 AR01 Annual return made up to 26 October 2010 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 31 October 2010
07 Mar 2012 RT01 Administrative restoration application
21 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
27 Oct 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for John Beckett on 26 October 2009
27 Oct 2009 AD02 Register inspection address has been changed
16 Sep 2009 AA Total exemption small company accounts made up to 31 October 2007