Advanced company searchLink opens in new window

DISSKS LIMITED

Company number 05968578

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 2010 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2010 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jan 2010 4.20 Statement of affairs with form 4.19
19 Jan 2010 600 Appointment of a voluntary liquidator
19 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-14
05 Jan 2010 AD01 Registered office address changed from Old Three Cocks, 14 High Street Brigstock Kettering Northamptonshire NN14 3HA on 5 January 2010
15 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Oct 2008 363a Return made up to 16/10/08; full list of members
18 Apr 2008 363a Return made up to 16/10/07; full list of members
28 Mar 2008 288c Director and Secretary's Change of Particulars / amanda mardlin / 01/01/2007 / HouseName/Number was: , now: old three cocks; Street was: ivy cottage, now: 14 high street; Area was: 134 high street, now: brigstock; Post Town was: offord cluny, now: kettering; Region was: cambridgeshire, now: northamptonshire; Post Code was: PE19 5RQ, now: NN14 3HA;
28 Mar 2008 288c Director's Change of Particulars / spencer ayling / 01/01/2007 / HouseName/Number was: , now: old three cocks; Street was: ivy cottage, now: 14 high street; Area was: 134 high street, now: brigstock; Post Town was: offord cluny, now: kettering; Region was: cambridgeshire, now: northamptonshire; Post Code was: PE19 5RQ, now: NN14 3HA; Country was: ,
04 Feb 2008 225 Accounting reference date extended from 31/10/07 to 31/03/08
16 Oct 2006 NEWINC Incorporation