Advanced company searchLink opens in new window

DISTRIKT LTD

Company number 06796327

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)
12 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 11 December 2017
03 Jan 2017 AD01 Registered office address changed from 7 Duncan Street Leeds West Yorkshire LS1 6DL to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 3 January 2017
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2016 4.20 Statement of affairs with form 4.19
30 Dec 2016 600 Appointment of a voluntary liquidator
30 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-12
27 Aug 2016 AR01 Annual return made up to 20 January 2016
Statement of capital on 2016-08-27
  • GBP 100
27 Aug 2016 RT01 Administrative restoration application
05 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
22 May 2012 DISS40 Compulsory strike-off action has been discontinued
19 May 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
19 May 2012 CH01 Director's details changed for Mr Jonathon Simmons on 31 January 2011
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off