- Company Overview for DARRANLAS LIMITED (06750506)
- Filing history for DARRANLAS LIMITED (06750506)
- People for DARRANLAS LIMITED (06750506)
- Charges for DARRANLAS LIMITED (06750506)
- Insolvency for DARRANLAS LIMITED (06750506)
- More for DARRANLAS LIMITED (06750506)
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
|
|
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
|
|
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 |