- Company Overview for D & S PROPERTY SERVICES (NW) LIMITED (06736875)
- Filing history for D & S PROPERTY SERVICES (NW) LIMITED (06736875)
- People for D & S PROPERTY SERVICES (NW) LIMITED (06736875)
- More for D & S PROPERTY SERVICES (NW) LIMITED (06736875)
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
|
|
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
|
|
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
|
|
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 |