Advanced company searchLink opens in new window

DIRECT KITCHEN WORKTOPS LIMITED

Company number 07385996

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2019 DS01 Application to strike the company off the register
26 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with updates
25 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
28 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
31 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
02 Aug 2016 TM01 Termination of appointment of Walter Michael Scott as a director on 2 August 2016
01 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
26 Nov 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
02 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
26 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
27 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
26 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
18 May 2012 AA Accounts for a dormant company made up to 30 September 2011
31 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2012 AR01 Annual return made up to 23 September 2011 with full list of shareholders
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2010 AP01 Appointment of Mr Michael Dean as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 15/10/2010
15 Oct 2010 AD01 Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 15 October 2010
15 Oct 2010 AP01 Appointment of Mr Michael Dean as a director