Advanced company searchLink opens in new window

DEBEN WHARF LIMITED

Company number 06533728

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2011 DS01 Application to strike the company off the register
28 May 2011 DISS40 Compulsory strike-off action has been discontinued
26 May 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
Statement of capital on 2011-05-26
  • GBP 10
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2011 AD01 Registered office address changed from The Old House the Street Eyke Woodbridge IP12 2QW on 23 February 2011
27 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
24 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2010 AA Accounts for a dormant company made up to 31 March 2009
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2009 363a Return made up to 13/03/09; full list of members
21 Jul 2009 288a Secretary appointed simon alastair bennett
21 Jul 2009 288a Director appointed duncan christopher gibson andrews
21 Jul 2009 288a Director appointed robert james simpson
21 Jul 2009 287 Registered office changed on 21/07/2009 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk
21 Jul 2009 288b Appointment Terminated Secretary irene harrison
21 Jul 2009 288b Appointment Terminated Director business information research & reporting LIMITED
14 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2008 NEWINC Incorporation