- Company Overview for DIRECT MARKETING BUREAU LIMITED (06052663)
- Filing history for DIRECT MARKETING BUREAU LIMITED (06052663)
- People for DIRECT MARKETING BUREAU LIMITED (06052663)
- Insolvency for DIRECT MARKETING BUREAU LIMITED (06052663)
- More for DIRECT MARKETING BUREAU LIMITED (06052663)
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 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2021 | LIQ10 | Removal of liquidator by court order | |
06 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 September 2021 | |
06 Nov 2020 | AD01 | Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 6 November 2020 | |
28 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2020 | LIQ01 | Declaration of solvency | |
18 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
09 Sep 2019 | TM01 | Termination of appointment of James Anthony Copeland as a director on 27 August 2019 | |
09 Sep 2019 | TM02 | Termination of appointment of James Anthony Copeland as a secretary on 27 August 2019 | |
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
16 May 2019 | SH02 | Sub-division of shares on 29 April 2019 | |
09 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
05 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from Oakwood Green Oakwood Leeds West Yorkshire LS8 2QU to Tarn House 77 High Street Yeadon Leeds LS19 7SP on 23 June 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr Dean Bruce as a director on 13 June 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|