About

Registered Number: 05764395
Date of Incorporation: 31/03/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2020 (4 years and 2 months ago)
Registered Address: 158 Edmund Street, Birmingham, B3 2HB

 

Established in 2006, Direct Removals Ltd has its registered office in Birmingham, it's status is listed as "Dissolved". There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2020
LIQ14 - N/A 01 November 2019
LIQ03 - N/A 12 November 2018
NDISC - N/A 05 June 2018
NDISC - N/A 04 June 2018
RESOLUTIONS - N/A 24 October 2017
AD01 - Change of registered office address 15 September 2017
LIQ02 - N/A 14 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 31 March 2017
AA01 - Change of accounting reference date 22 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 15 April 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 29 December 2014
AP01 - Appointment of director 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 24 January 2014
AA01 - Change of accounting reference date 27 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 31 October 2011
AA01 - Change of accounting reference date 28 June 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 24 May 2010
CH04 - Change of particulars for corporate secretary 24 May 2010
DISS40 - Notice of striking-off action discontinued 14 August 2009
363a - Annual Return 13 August 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
225 - Change of Accounting Reference Date 16 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 January 2009
AA - Annual Accounts 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
287 - Change in situation or address of Registered Office 17 November 2008
395 - Particulars of a mortgage or charge 12 June 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.