Advanced company searchLink opens in new window

DARRANLAS LIMITED

Company number 06750506

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)
04 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
04 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2020 600 Appointment of a voluntary liquidator
28 Feb 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
11 Apr 2019 AM07 Result of meeting of creditors
20 Mar 2019 AD01 Registered office address changed from Prospect House Canal Road Aberdare Mid Glamorgan CF44 0AG to Orchard St Business Centre 13-14 Orchard Street Bristol BS1 5EH on 20 March 2019
19 Mar 2019 AM03 Statement of administrator's proposal
19 Mar 2019 AM01 Appointment of an administrator
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
06 Dec 2018 PSC04 Change of details for Mr Damien Glyndwr Griffiths as a person with significant control on 6 December 2018
27 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
09 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Oct 2017 MR01 Registration of charge 067505060001, created on 12 October 2017
09 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
29 Oct 2015 CH01 Director's details changed for Mr Damian Glyndwr Griffiths on 6 January 2015
29 Oct 2015 CH01 Director's details changed for Mr Gary Griffiths on 29 October 2015
16 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
08 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Nov 2013 AAMD Amended accounts made up to 31 March 2012