Advanced company searchLink opens in new window

D & S PROPERTY SERVICES (NW) LIMITED

Company number 06736875

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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
08 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2016 AA Total exemption full accounts made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2016 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
16 Mar 2015 AA Total exemption full accounts made up to 31 October 2014
16 Dec 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
16 Dec 2014 CH03 Secretary's details changed for Miss Sarah Thomas on 14 December 2013
07 Mar 2014 AA Total exemption full accounts made up to 31 October 2013
25 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
10 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Dec 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
02 Jul 2012 AD01 Registered office address changed from Unit 2 Hoyle Street Industrial Estate Ardwick Manchester Lancashire M12 6HG United Kingdom on 2 July 2012
01 Dec 2011 AD01 Registered office address changed from Units 21-22 Hanson Close Middleton Manchester Lancashire M24 2HD England on 1 December 2011
03 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
13 Oct 2011 CH01 Director's details changed for Mr Darren Lord on 13 October 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
10 May 2011 AA Total exemption full accounts made up to 31 October 2010
18 Apr 2011 AD01 Registered office address changed from 34 Green Lane Boarshaw Middleton Manchester M24 2WE on 18 April 2011
06 Jan 2011 CH03 Secretary's details changed for Miss Sarah Thomas on 5 January 2011
20 Dec 2010 AP03 Appointment of Miss Sarah Thomas as a secretary
17 Dec 2010 TM02 Termination of appointment of Darren Lord as a secretary