Advanced company searchLink opens in new window

DISCOVERY FOILS LIMITED

Company number 07499972

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)
15 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 29 May 2017
08 Aug 2016 4.68 Liquidators' statement of receipts and payments to 29 May 2016
13 Aug 2015 4.68 Liquidators' statement of receipts and payments to 29 May 2015
12 Jun 2014 600 Appointment of a voluntary liquidator
12 Jun 2014 2.24B Administrator's progress report to 30 May 2014
30 May 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
21 Jan 2014 2.24B Administrator's progress report to 11 January 2014
24 Sep 2013 2.23B Result of meeting of creditors
29 Aug 2013 2.17B Statement of administrator's proposal
28 Aug 2013 2.16B Statement of affairs with form 2.14B
19 Jul 2013 AD01 Registered office address changed from 7 Park Road Duffield Derby Derbyshire DE56 4GL on 19 July 2013
18 Jul 2013 2.12B Appointment of an administrator
14 May 2013 TM01 Termination of appointment of Steven Westwood as a director
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
15 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 101
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
14 Aug 2012 AA Full accounts made up to 30 April 2012
14 Aug 2012 AA01 Previous accounting period extended from 31 January 2012 to 30 April 2012
07 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
07 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
10 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2