Advanced company searchLink opens in new window

DEFMA CONSULTING LTD

Company number 06442186

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)
11 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2013 AA Accounts for a dormant company made up to 30 November 2011
27 Mar 2013 TM01 Termination of appointment of Marc Hubert Defour as a director on 1 January 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-09-28
  • GBP 1,000
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
28 May 2012 AD01 Registered office address changed from Dept 410E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 28 May 2012
22 Nov 2011 AD01 Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 22 November 2011
29 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
09 Jun 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
01 Jun 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
01 Jun 2011 AD01 Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 1 June 2011
09 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
05 Jul 2010 AD01 Registered office address changed from Dept 410 196 High Road Wood Green London N22 8HH on 5 July 2010
25 Mar 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
19 Mar 2010 CH04 Secretary's details changed for Companies Secretary Service Ltd on 1 October 2009
15 Feb 2010 AD01 Registered office address changed from Dept 410 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 15 February 2010
11 Feb 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Marc Hubert Defour on 29 November 2009