Advanced company searchLink opens in new window

DIRECT CONSERVATORIES 4 U LIMITED

Company number 04108364

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)
07 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2022 600 Appointment of a voluntary liquidator
15 Nov 2022 LIQ02 Statement of affairs
15 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-28
14 Nov 2022 AD01 Registered office address changed from Units 15B/C Long Rock Industrial Estate Long Rock Penzance Cornwall TR20 8HX to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 14 November 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
26 Sep 2022 TM02 Termination of appointment of Helix Agencies Limited as a secretary on 26 September 2022
16 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
14 Mar 2022 PSC01 Notification of Steven Taylor as a person with significant control on 4 March 2022
14 Mar 2022 PSC07 Cessation of Michael John Jackson as a person with significant control on 4 March 2022
09 Dec 2021 CH01 Director's details changed for Mr Micheal John Jackson on 8 December 2010
08 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
09 Jul 2021 AA01 Previous accounting period shortened from 30 November 2020 to 31 August 2020
18 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with updates
23 Dec 2020 PSC04 Change of details for Mr Michael John Jackson as a person with significant control on 25 September 2020
23 Nov 2020 AP01 Appointment of Mr Steven Taylor as a director on 25 September 2020
18 Nov 2020 SH10 Particulars of variation of rights attached to shares
18 Nov 2020 SH08 Change of share class name or designation
09 Nov 2020 MA Memorandum and Articles of Association
09 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates