Advanced company searchLink opens in new window

DARWINS HOLDINGS LIMITED

Company number 00594788

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)
14 Nov 2023 RP05 Registered office address changed to PO Box 4385, 00594788 - Companies House Default Address, Cardiff, CF14 8LH on 14 November 2023
28 Jun 2021 AD01 Registered office address changed from Prospect Road Crook County Durham DL15 8JL England to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
25 Aug 2020 TM01 Termination of appointment of Robert Jon Blackett as a director on 17 August 2020
03 Aug 2020 AM10 Administrator's progress report
31 Jul 2020 OC S1096 Court Order to Rectify
13 Mar 2020 ANNOTATION Rectified the form AM06 was removed from the public register on 31/07/2020 pursuant to order of court
21 Feb 2020 ANNOTATION Rectified the form AM03 was removed from the public register on 31/07/2020 pursuant to order of court
31 Jan 2020 ANNOTATION Rectified the form AM02 was removed from the public register on 31/07/2020 pursuant to order of court
08 Jan 2020 ANNOTATION Rectified the form AD01 was removed from the public register on 31/07/2020 pursuant to order of court
07 Jan 2020 ANNOTATION Rectified the form AM01 was removed from the public register on 31/07/2020 pursuant to order of court
12 Aug 2019 AD04 Register(s) moved to registered office address Prospect Road Prospect Road Crook County Durham DL15 8JL
12 Aug 2019 TM01 Termination of appointment of Trevor John Machin as a director on 1 August 2019
12 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
05 Dec 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 005947880007
05 Dec 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 005947880006
05 Dec 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 005947880009
05 Dec 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 005947880008
01 Oct 2018 TM01 Termination of appointment of Michael John Best as a director on 30 September 2018
20 Sep 2018 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
31 May 2018 MR01 Registration of charge 005947880009, created on 29 May 2018
16 May 2018 AA Full accounts made up to 30 September 2017
14 May 2018 MR04 Satisfaction of charge 005947880005 in full
08 May 2018 MR01 Registration of charge 005947880008, created on 24 April 2018