Advanced company searchLink opens in new window

DARBYS SECRETARIAL SERVICES LIMITED

Company number 03589592

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2016 DS01 Application to strike the company off the register
03 Feb 2016 AP04 Appointment of K & S Secretaries Limited as a secretary on 1 February 2016
03 Feb 2016 TM02 Termination of appointment of Sian Champkin as a secretary on 1 February 2016
03 Feb 2016 TM01 Termination of appointment of Philip Richard Bruce Marsh as a director on 1 February 2016
03 Feb 2016 TM01 Termination of appointment of Simon Terence Mccrum as a director on 1 February 2016
03 Feb 2016 TM01 Termination of appointment of Nicholas John Gibson Wright as a director on 1 February 2016
03 Feb 2016 AP01 Appointment of Kate Lewis as a director on 1 February 2016
03 Feb 2016 AP01 Appointment of Mr Karl Roger Bamford as a director on 1 February 2016
03 Feb 2016 AP01 Appointment of Mr David Andrew Beech as a director on 1 February 2016
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
18 Mar 2014 AD01 Registered office address changed from Darbys 52 New Inn Hall Street Oxford OX1 2DN on 18 March 2014
16 Oct 2013 TM01 Termination of appointment of David Parry as a director
10 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
17 Apr 2013 AP01 Appointment of Mr Nicholas John Gibson Wright as a director
15 Apr 2013 AP01 Appointment of Mr Philip Richard Bruce Marsh as a director
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
01 May 2012 AP01 Appointment of Mr Simon Terence Mccrum as a director
01 May 2012 TM01 Termination of appointment of Nicholas Hedges as a director