Advanced company searchLink opens in new window

DIRECTORY ENQUIRIES (UK) LTD

Company number 04606543

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2012 DS01 Application to strike the company off the register
26 Feb 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
Statement of capital on 2012-02-26
  • GBP 1
26 Feb 2012 AD01 Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 26 February 2012
31 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Feb 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
13 May 2010 TM01 Termination of appointment of Adrian Jones as a director
27 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
12 Jan 2010 AP03 Appointment of Miss Joanne Claire Smith as a secretary
12 Jan 2010 TM02 Termination of appointment of Ffw Secretaries Limited as a secretary
16 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
27 Sep 2009 287 Registered office changed on 27/09/2009 from merlin house brunel road theale reading berkshire RG7 4AB
28 Jul 2009 287 Registered office changed on 28/07/2009 from 35 vine street london EC3N 2AA
19 Feb 2009 AA Accounts made up to 31 March 2008
30 Dec 2008 363a Return made up to 02/12/08; full list of members
06 Jun 2008 288b Appointment Terminated Secretary denise robinson
06 Jun 2008 288b Appointment Terminated Director paul simpson
06 Jun 2008 288b Appointment Terminated Director malcolm fallen
06 Jun 2008 288a Secretary appointed ffw secretaries LIMITED
06 Jun 2008 288a Director appointed adrian holyman jones
06 Jun 2008 288a Director appointed rajen maganlal raithatha
30 May 2008 287 Registered office changed on 30/05/2008 from 37 carr lane hull east yorkshire HU1 3RE
05 Dec 2007 363a Return made up to 02/12/07; full list of members
16 Oct 2007 AA Full accounts made up to 31 March 2007