Advanced company searchLink opens in new window

DBS UK HOLDINGS LIMITED

Company number 02987167

Filter by category

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)
09 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2010 4.71 Return of final meeting in a members' voluntary winding up
22 Jun 2010 4.68 Liquidators' statement of receipts and payments to 8 June 2010
29 Apr 2010 LIQ MISC OC Court order insolvency:replacement of liquidator
29 Apr 2010 600 Appointment of a voluntary liquidator
29 Apr 2010 4.40 Notice of ceasing to act as a voluntary liquidator
07 Jan 2010 4.68 Liquidators' statement of receipts and payments to 8 December 2009
16 Jun 2009 4.68 Liquidators' statement of receipts and payments to 8 June 2009
19 Jun 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-06-09
19 Jun 2008 4.70 Declaration of solvency
19 Jun 2008 600 Appointment of a voluntary liquidator
18 Jun 2008 287 Registered office changed on 18/06/2008 from masters house 107 hammersmith road london W14 0QH
19 Nov 2007 363a Return made up to 04/11/07; full list of members
06 Nov 2007 288a New director appointed
06 Nov 2007 288b Director resigned
06 Nov 2007 288a New secretary appointed
06 Nov 2007 288b Secretary resigned
12 Mar 2007 CERTNM Company name changed danka uk holdings LIMITED\certificate issued on 12/03/07
01 Mar 2007 288a New secretary appointed
01 Mar 2007 288a New director appointed
01 Mar 2007 288b Director resigned
01 Mar 2007 288b Secretary resigned;director resigned
01 Mar 2007 288a New director appointed
25 Jan 2007 403a Declaration of satisfaction of mortgage/charge
25 Jan 2007 403a Declaration of satisfaction of mortgage/charge