Advanced company searchLink opens in new window

DISCOVERY RECORDS LIMITED

Company number 02958481

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)
24 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jun 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022
20 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 29 August 2021
14 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 29 August 2020
19 Sep 2019 600 Appointment of a voluntary liquidator
30 Aug 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
28 Jun 2019 AM02 Statement of affairs with form AM02SOA
29 Apr 2019 AM10 Administrator's progress report
24 Oct 2018 AM07 Result of meeting of creditors
19 Oct 2018 AM03 Statement of administrator's proposal
28 Sep 2018 AD01 Registered office address changed from A11 Fiveways Industrial Estate Westwells Road Hawthorn Corsham SN13 9RG England to Devonshire House 60 Goswell Road London EC1M 7AD on 28 September 2018
26 Sep 2018 AM01 Appointment of an administrator
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Sep 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
21 Aug 2017 AD01 Registered office address changed from Banda Trading Estate Nursteed Road Devizes Wilts SN10 3DY to A11 Fiveways Industrial Estate Westwells Road Hawthorn Corsham SN13 9RG on 21 August 2017
06 Mar 2017 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
12 Aug 2016 TM01 Termination of appointment of Martin Timothy Cobb as a director on 1 August 2016
07 Apr 2016 MR01 Registration of charge 029584810003, created on 1 April 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 166,668
24 Aug 2015 CH01 Director's details changed for Martin Timothy Cobb on 12 August 2015
15 May 2015 AP01 Appointment of Howard John Cooper as a director on 15 April 2015