Advanced company searchLink opens in new window

DES HOLDINGS LTD

Company number 04860163

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2021 DS01 Application to strike the company off the register
29 Apr 2021 MR04 Satisfaction of charge 048601630002 in full
18 Jan 2021 MR04 Satisfaction of charge 048601630001 in full
02 Sep 2020 AA Full accounts made up to 31 December 2019
20 Aug 2020 CH01 Director's details changed for Mr Sean Patrick Egan on 20 August 2020
19 Aug 2020 CH01 Director's details changed for Mr Sean Patrick Egan on 18 August 2020
18 Aug 2020 CH01 Director's details changed for Mr Graham Hood on 18 August 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
22 Apr 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 December 2019
07 Nov 2019 TM02 Termination of appointment of Jane Barlow as a secretary on 17 May 2019
06 Nov 2019 TM01 Termination of appointment of John Leahy as a director on 25 September 2019
06 Nov 2019 TM01 Termination of appointment of Brian Powell as a director on 25 September 2019
01 Nov 2019 TM01 Termination of appointment of William James Dugdale as a director on 25 September 2019
01 Nov 2019 TM01 Termination of appointment of Ian Clifford Brough as a director on 25 September 2019
12 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
12 Aug 2019 PSC05 Change of details for Des Services Group Uk Ltd as a person with significant control on 1 August 2019
01 Aug 2019 AP01 Appointment of Mr Graham Hood as a director on 29 July 2019
28 Jun 2019 AA Full accounts made up to 30 September 2018
03 Jun 2019 TM01 Termination of appointment of Jane Barlow as a director on 17 May 2019
25 Oct 2018 TM01 Termination of appointment of Roger Alan Smith as a director on 25 September 2018
25 Oct 2018 AD01 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Sovereign House Wyrefields Poulton Industrial Estate Poulton-Le-Fylde FY6 8JX on 25 October 2018
25 Sep 2018 CS01 Confirmation statement made on 7 August 2018 with updates
06 Jul 2018 AA Accounts for a small company made up to 30 September 2017