Advanced company searchLink opens in new window

DIRTYUK LIMITED

Company number 05819046

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)
14 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2010 4.68 Liquidators' statement of receipts and payments to 3 June 2010
14 Jun 2010 4.72 Return of final meeting in a creditors' voluntary winding up
08 Apr 2010 4.68 Liquidators' statement of receipts and payments to 31 March 2010
09 Apr 2009 4.20 Statement of affairs with form 4.19
09 Apr 2009 600 Appointment of a voluntary liquidator
09 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-01
17 Mar 2009 287 Registered office changed on 17/03/2009 from c/o thorn lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN
18 Dec 2008 363a Return made up to 16/05/08; full list of members
22 Oct 2008 AA Total exemption small company accounts made up to 31 May 2007
22 Oct 2008 88(2) Ad 01/11/07 gbp si 1@1=1 gbp ic 1/2
22 Oct 2008 225 Accounting reference date shortened from 31/05/2008 to 31/03/2008
22 Oct 2008 288b Appointment Terminated Director christian debney
11 Dec 2007 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2007 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2007 363s Return made up to 16/05/07; full list of members
28 Nov 2007 395 Particulars of mortgage/charge
13 Jun 2006 288a New secretary appointed;new director appointed
13 Jun 2006 288b Director resigned
13 Jun 2006 288b Secretary resigned
13 Jun 2006 288a New director appointed
13 Jun 2006 288a New director appointed
13 Jun 2006 287 Registered office changed on 13/06/06 from: temple house 20 holywell row london EC2A 4XH
16 May 2006 NEWINC Incorporation