- Company Overview for DURABELLA PROPERTY SERVICES LTD. (06498867)
- Filing history for DURABELLA PROPERTY SERVICES LTD. (06498867)
- People for DURABELLA PROPERTY SERVICES LTD. (06498867)
- Charges for DURABELLA PROPERTY SERVICES LTD. (06498867)
- More for DURABELLA PROPERTY SERVICES LTD. (06498867)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 |
Annual return made up to 11 February 2012 with full list of shareholders
Statement of capital on 2012-03-27
|
|
26 Mar 2012 | CH01 | Director's details changed for Mr Simon Hart-Woods on 11 February 2012 | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
10 Mar 2010 | AD01 | Registered office address changed from Windhill Old Station Dock Lane Shipley West Yorkshire BD18 1BU United Kingdom on 10 March 2010 | |
23 Feb 2010 | AD01 | Registered office address changed from Unit 4 Sycamore Road Trent Lane Industrial Estate Castle Donington Derby Derbyshire DE74 2NW on 23 February 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Sep 2009 | CERTNM | Company name changed durabella distribution LIMITED\certificate issued on 23/09/09 | |
25 Jul 2009 | 288b | Appointment Terminated Director michael weston-webb | |
30 Jun 2009 | 363a | Return made up to 11/02/09; full list of members; amend | |
12 May 2009 | 363a | Return made up to 11/02/09; full list of members | |
16 Mar 2009 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
16 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
13 Aug 2008 | 288b | Appointment Terminated Secretary hp secretarial services LIMITED | |
13 Aug 2008 | 288b | Appointment Terminated Director hp directors LIMITED | |
02 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 May 2008 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2008 | 88(2) | Ad 21/04/08 gbp si 99@1=99 gbp ic 1/100 |