Advanced company searchLink opens in new window

DARTON CERAMICS LIMITED

Company number 07738054

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-10-22
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
  • GBP 344.05
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
  • RES15 ‐ Change company name resolution on 2017-02-01
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