P DARNELL BUILDERS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1310 July 2013 Annual return made up to 4 September 2012 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
34 CAMBRIDGE ROAD
HESSLE
NORTH HUMBERSIDE
HU13 9DB
UNITED KINGDOM

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 APPLICATION FOR STRIKING-OFF

View Document

27/03/1327 March 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

12/12/1212 December 2012 PREVSHO FROM 30/09/2012 TO 31/07/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY STELLA OTTAWAY

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM DARNELL / 01/04/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STELLA OTTAWAY / 20/11/2009

View Document

21/09/1021 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM DARNELL / 20/11/2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM FLAT 3 2A THE PARKWAY WILLERBY EAST YORKSHIRE HU10 6BA

View Document

04/09/094 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 SECRETARY APPOINTED STELLA OTTAWAY

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY HIRD

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 Incorporation

View Document

04/09/074 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company