Advanced company searchLink opens in new window

DARREN BROOKS INTERIORS LIMITED

Company number 04782203

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)
17 May 2011 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2010 4.68 Liquidators' statement of receipts and payments to 5 August 2010
13 Aug 2009 4.20 Statement of affairs with form 4.19
13 Aug 2009 600 Appointment of a voluntary liquidator
13 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-06
13 Aug 2009 287 Registered office changed on 13/08/2009 from 7 hornby street heywood lancashire OL10 1AA
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2008 363a Return made up to 30/05/08; full list of members
07 Oct 2008 288c Director's Change of Particulars / darren brooks / 29/05/2008 / HouseName/Number was: , now: 131; Street was: 22 makin court, now: hind hill street; Post Code was: OL10 1DR, now: OL10 3AZ; Country was: , now: united kingdom
07 Oct 2008 288c Secretary's Change of Particulars / stephanie kelly / 29/05/2008 / HouseName/Number was: , now: 131; Street was: 14 dunblane grove, now: hind hill street; Post Code was: OL10 3QL, now: OL10 3AZ; Country was: , now: united kingdom
03 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Jan 2008 363a Return made up to 30/05/07; full list of members
03 Jul 2006 363a Return made up to 30/05/06; full list of members
08 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
16 Sep 2005 363a Return made up to 30/05/05; full list of members
23 Jul 2005 AA Total exemption small company accounts made up to 31 March 2005
16 Dec 2004 AA Total exemption small company accounts made up to 31 March 2004
16 Dec 2004 225 Accounting reference date shortened from 31/05/04 to 31/03/04
08 Jul 2004 363s Return made up to 30/05/04; full list of members
17 Jun 2003 288a New director appointed
09 Jun 2003 288a New secretary appointed
02 Jun 2003 288b Secretary resigned
02 Jun 2003 288b Director resigned
30 May 2003 NEWINC Incorporation