Advanced company searchLink opens in new window

DE MONTFORT TALKING BOOKS SERVICE CIC

Company number 07114214

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2019 DS01 Application to strike the company off the register
16 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
18 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
07 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
27 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jul 2016 TM01 Termination of appointment of Raymond Mcdonald Macdonald as a director on 1 June 2016
06 Jan 2016 AR01 Annual return made up to 30 December 2015 no member list
16 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 30 December 2014 no member list
14 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 30 December 2013 no member list
08 Aug 2013 TM01 Termination of appointment of Jill Botherway as a director
05 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
25 Apr 2013 AP01 Appointment of Mr Robert Jones as a director
03 Jan 2013 AR01 Annual return made up to 30 December 2012 no member list
26 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 30 December 2011 no member list
04 Jan 2012 AD02 Register inspection address has been changed from C/O Mrs Valerie a Stene 15 Elizabeth Way Kenilworth Warwickshire CV8 1QP United Kingdom
30 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
27 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011