- Company Overview for DARTON CERAMICS LIMITED (07738054)
- Filing history for DARTON CERAMICS LIMITED (07738054)
- People for DARTON CERAMICS LIMITED (07738054)
- Charges for DARTON CERAMICS LIMITED (07738054)
- Insolvency for DARTON CERAMICS LIMITED (07738054)
- More for DARTON CERAMICS LIMITED (07738054)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2022 | |
28 Oct 2021 | AD01 | Registered office address changed from 11 Central Avenue Beverley HU17 8LH England to F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 28 October 2021 | |
28 Oct 2021 | LIQ01 | Declaration of solvency | |
28 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 22 February 2021
|
|
12 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
02 Nov 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2017 | TM01 | Termination of appointment of Nicholas Andrew Mcmahon Turner as a director on 31 January 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from Copia House Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP to 11 Central Avenue Beverley HU17 8LH on 6 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Mark Henry Long as a director on 31 January 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Anthony Norris Pick as a director on 31 January 2017 |