Advanced company searchLink opens in new window

DRAGGIN JEANS DISTRIBUTION LIMITED

Company number 04093197

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)
16 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jun 2012 4.68 Liquidators' statement of receipts and payments to 7 April 2012
31 Oct 2011 AD01 Registered office address changed from Bridge Business Recovery 6 Hanover Road Tunbridge Wells Kent TN1 1EY on 31 October 2011
21 Apr 2011 AD01 Registered office address changed from The Old Stables Hendal Farm Groombridge E Sussex TN3 9NU on 21 April 2011
14 Apr 2011 4.20 Statement of affairs with form 4.19
14 Apr 2011 600 Appointment of a voluntary liquidator
14 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-08
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
Statement of capital on 2010-11-04
  • GBP 1
01 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Jan 2010 AR01 Annual return made up to 19 October 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Caroline Wilson on 1 November 2009
12 Jan 2010 TM02 Termination of appointment of Etm Consulting Limited as a secretary
12 Jan 2010 CH01 Director's details changed for Ian Wilson on 23 October 2009
12 Jan 2010 CH01 Director's details changed for Ian Wilson on 1 November 2009
12 Jan 2010 CH01 Director's details changed for Caroline Wilson on 23 October 2009
12 Jan 2010 TM02 Termination of appointment of Etm Consulting Limited as a secretary
06 May 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Feb 2009 363a Return made up to 19/10/08; full list of members
08 May 2008 395 Particulars of a mortgage or charge / charge no: 1
07 May 2008 363s Return made up to 19/10/07; full list of members
19 Dec 2007 CERTNM Company name changed cnt distribution LIMITED\certificate issued on 19/12/07
20 Sep 2007 288a New director appointed
20 Sep 2007 288a New secretary appointed