Advanced company searchLink opens in new window

DURABELLA PROPERTY SERVICES LTD.

Company number 06498867

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)
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
  • GBP 100
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
25 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
23 Apr 2008 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Allot shares xfer share 21/04/2008
23 Apr 2008 88(2) Ad 21/04/08 gbp si 99@1=99 gbp ic 1/100