Advanced company searchLink opens in new window

DOWNSITE LIMITED

Company number 02989618

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 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
03 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Sep 2016 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 28 September 2016
26 Sep 2016 600 Appointment of a voluntary liquidator
26 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-12
26 Sep 2016 4.70 Declaration of solvency
22 Aug 2016 TM01 Termination of appointment of Peter Paul Thomson as a director on 18 August 2016
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Nov 2015 CH04 Secretary's details changed for Prima Secretary Limited on 8 June 2015
27 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
18 Nov 2015 AD04 Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
10 Feb 2015 AD01 Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 10 February 2015
26 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
08 Oct 2014 AP01 Appointment of Mr Francis Otho Moore as a director on 1 October 2014
08 Oct 2014 TM01 Termination of appointment of Dinah Anne Moore as a director on 30 September 2014
11 Dec 2013 CH01 Director's details changed for Peter Paul Thomson on 1 December 2013
06 Dec 2013 CH01 Director's details changed for Dinah Anne Moore on 6 December 2013
02 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
13 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
21 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
20 Nov 2012 AD01 Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 20 November 2012
03 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011