Advanced company searchLink opens in new window

DEBENHAMS GIFT VOUCHERS LIMITED

Company number 04050381

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2013 DS01 Application to strike the company off the register
24 Oct 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Aug 2012 SH19 Statement of capital on 29 August 2012
  • GBP 4.500001
29 Aug 2012 SH20 Statement by Directors
29 Aug 2012 CAP-SS Solvency Statement dated 29/08/12
29 Aug 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2012 SH02 Statement of capital on 3 August 2012
  • GBP 4,500,100
10 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
05 Mar 2012 CH01 Director's details changed for Mr Simon Edward Herrick on 2 March 2012
13 Jan 2012 TM01 Termination of appointment of Christopher Kevin Woodhouse as a director on 10 January 2012
13 Jan 2012 AP01 Appointment of Mr Simon Edward Herrick as a director on 10 January 2012
29 Dec 2011 AA Full accounts made up to 3 September 2011
05 Sep 2011 TM01 Termination of appointment of Robert William Templeman as a director on 4 September 2011
28 Jun 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
31 Dec 2010 AA Full accounts made up to 28 August 2010
10 Nov 2010 CH01 Director's details changed for Mr Robert William Templeman on 10 November 2010
12 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
07 Apr 2010 TM01 Termination of appointment of John Lovering as a director
07 Apr 2010 AP01 Appointment of Mr Michael John Todkill Sharp as a director
18 Jan 2010 AA Full accounts made up to 29 August 2009
27 Oct 2009 CH03 Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009
07 Jul 2009 363a Return made up to 28/06/09; full list of members