Advanced company searchLink opens in new window

DIRECT IMPORTS LIMITED

Company number 03332290

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 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
31 May 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2013 DS01 Application to strike the company off the register
26 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-16
  • GBP 1,910
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
25 Mar 2011 AD01 Registered office address changed from The Rookery Rookery Lane Salterhebble Halifax West Yorkshire HX3 0PY United Kingdom on 25 March 2011
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
12 Mar 2010 AD01 Registered office address changed from The Rookery Rookery Lane Salterhebble Halifax West Yorkshire HX3 0PY on 12 March 2010
12 Mar 2010 AD03 Register(s) moved to registered inspection location
12 Mar 2010 AD02 Register inspection address has been changed
12 Mar 2010 CH01 Director's details changed for Mr Harry Rodney Green on 31 December 2009
06 May 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Mar 2009 363a Return made up to 12/03/09; full list of members
30 Mar 2009 287 Registered office changed on 30/03/2009 from the rookery rookery lane salterhebble halifax west yorkshire HX3 0PY
27 Mar 2009 353 Location of register of members
27 Mar 2009 288c Director's Change of Particulars / harry green / 31/12/2008 / HouseName/Number was: , now: the rookery; Street was: the rookery rookery lane, now: rookery lane; Country was: , now: united kingdom
24 Mar 2009 288b Appointment Terminated Secretary riley & co nominees LTD
05 Jun 2008 363a Return made up to 12/03/08; full list of members
05 Jun 2008 287 Registered office changed on 05/06/2008 from the rookery, rookery lane salterhebble halifax west yorkshire HX3 0PY