Advanced company searchLink opens in new window

DISCOUNT RADIO & WATCH CO. LIMITED

Company number 04107438

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)
24 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 5 September 2023
10 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 5 September 2022
22 Mar 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 22 March 2022
05 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 5 September 2021
24 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 5 September 2020
07 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 5 September 2019
14 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 5 September 2018
15 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 5 September 2017
25 Sep 2016 4.68 Liquidators' statement of receipts and payments to 5 September 2016
25 Nov 2015 1.4 Notice of completion of voluntary arrangement
18 Nov 2015 4.68 Liquidators' statement of receipts and payments to 5 September 2015
12 Nov 2014 4.68 Liquidators' statement of receipts and payments to 5 September 2014
17 Sep 2013 AD01 Registered office address changed from 41-43 Great Hampton Street Hockley Birmingham West Midlands B18 6AA on 17 September 2013
13 Sep 2013 4.20 Statement of affairs with form 4.19
13 Sep 2013 600 Appointment of a voluntary liquidator
13 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Aug 2013 MR04 Satisfaction of charge 2 in full
06 Aug 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2013
01 Aug 2013 MR01 Registration of charge 041074380003
03 Jul 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
30 Jan 2012 AA Accounts for a medium company made up to 30 April 2011
21 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-11-21
  • GBP 20,000
21 Nov 2011 TM01 Termination of appointment of Gurjit Nahal as a director
27 Jan 2011 AA Accounts for a medium company made up to 30 April 2010
11 Jan 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders