- Company Overview for DIRECT RESOURCE SERVICES LTD (10034268)
- Filing history for DIRECT RESOURCE SERVICES LTD (10034268)
- People for DIRECT RESOURCE SERVICES LTD (10034268)
- Charges for DIRECT RESOURCE SERVICES LTD (10034268)
- Insolvency for DIRECT RESOURCE SERVICES LTD (10034268)
- More for DIRECT RESOURCE SERVICES LTD (10034268)
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 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2020 | |
12 Aug 2019 | AD01 | Registered office address changed from The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 12 August 2019 | |
12 Jun 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 May 2019 | AD01 | Registered office address changed from 12 Bank Street Norwich Norfolk NR2 4SE England to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 28 May 2019 | |
24 May 2019 | 600 | Appointment of a voluntary liquidator | |
24 May 2019 | RESOLUTIONS |
Resolutions
|
|
24 May 2019 | LIQ02 | Statement of affairs | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2019 | TM01 | Termination of appointment of Ian David Stones as a director on 14 January 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Rachael Ann Pinchbeck as a director on 10 November 2018 | |
21 Nov 2018 | PSC07 | Cessation of Rachael Ann Pinchbeck as a person with significant control on 3 August 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Ian David Stones as a director on 1 June 2018 | |
23 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from 34 Yarmouth Road Norwich Norfolk NR7 0EF to 12 Bank Street Norwich Norfolk NR2 4SE on 24 April 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
22 Jul 2016 | AD01 | Registered office address changed from 1 Beechwood Drive Thorpe St Andrew Norwich NR7 0LN England to 34 Yarmouth Road Norwich Norfolk NR7 0EF on 22 July 2016 | |
24 May 2016 | MR01 | Registration of charge 100342680002, created on 20 May 2016 | |
05 May 2016 | MR01 | Registration of charge 100342680001, created on 5 May 2016 | |
01 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-01
|