T & SP DARLEY AND SONS LIMITED

Company Documents

DateDescription
12/04/1812 April 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/07/1421 July 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

21/07/1421 July 2014 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 12/04/2018: DEFER TO 12/04/2018

View Document

01/03/121 March 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000028

View Document

29/11/1129 November 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/02/1116 February 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2010:LIQ. CASE NO.1

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY PATRICIA DARLEY / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DARLEY / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2009:LIQ. CASE NO.1

View Document

06/04/096 April 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/12/0829 December 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2008:LIQ. CASE NO.1

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/10/0724 October 2007 01/10/07 ABSTRACTS AND PAYMENTS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/12/0421 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM: G OFFICE CHANGED 08/02/04 HAZEL CROFT, 168 WEELAND ROAD HENSALL GOOLE EAST YORKSHIRE DN1 0RL

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/039 December 2003 SECRETARY RESIGNED

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