Advanced company searchLink opens in new window

DIRECT RESOURCE SERVICES LTD

Company number 10034268

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-03
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
  • GBP 1