Advanced company searchLink opens in new window

DQ RULE BOOKS LTD

Company number 07637746

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)
02 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 29 September 2024
20 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
09 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 29 September 2022
25 Nov 2021 AD01 Registered office address changed from Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF to Ground Floor Unit 8 Riverside Court Riverside Way Derby Derbyshire DE24 8JN on 25 November 2021
07 Oct 2021 AD01 Registered office address changed from Castle End Farm Lea Ross on Wye Herefordshire HR9 7JY to Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF on 7 October 2021
07 Oct 2021 LIQ02 Statement of affairs
07 Oct 2021 600 Appointment of a voluntary liquidator
07 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-30
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 May 2019
22 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
31 May 2019 PSC01 Notification of Wayne Wiggins as a person with significant control on 18 May 2016
31 May 2019 TM01 Termination of appointment of Deborah Leigh Wiggins-Hay as a director on 31 May 2019
31 May 2019 TM01 Termination of appointment of James Kendall as a director on 31 May 2019
31 May 2019 TM01 Termination of appointment of Melissa Cole as a director on 31 May 2019
31 May 2019 TM01 Termination of appointment of Harry James Ford Clutterbuck as a director on 31 May 2019
21 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Oct 2018 TM01 Termination of appointment of Fahad Munir as a director on 4 October 2018
08 Oct 2018 TM01 Termination of appointment of James Waythe as a director on 4 October 2018
08 Oct 2018 TM01 Termination of appointment of Jane Robson as a director on 4 October 2018
22 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017