Advanced company searchLink opens in new window

DASS COMMERCIALS LTD

Company number 08240758

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)
10 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 13 December 2023
01 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 December 2022
07 Mar 2022 AD01 Registered office address changed from , Tyler Cross Yard Epping Road, Nazeing, Waltham Abbey, EN9 2DH, England to Office D Beresford House Town Quay Southampton SO14 2AQ on 7 March 2022
17 Jan 2022 600 Appointment of a voluntary liquidator
17 Jan 2022 LIQ02 Statement of affairs
17 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-14
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
23 Feb 2021 PSC07 Cessation of Ruth Elizabeth Dass as a person with significant control on 23 February 2021
22 Feb 2021 TM02 Termination of appointment of Ruth Elizabeth Dass as a secretary on 22 February 2021
02 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
03 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
08 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
25 Sep 2019 AD01 Registered office address changed from , Bencroft Dassels, Braughing, Ware, SG11 2RW, England to Office D Beresford House Town Quay Southampton SO14 2AQ on 25 September 2019
11 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
03 Nov 2017 PSC01 Notification of Ruth Elizabeth Dass as a person with significant control on 6 April 2017
03 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with updates
30 Oct 2017 AP03 Appointment of Mrs Ruth Elizabeth Dass as a secretary on 1 October 2017
21 Aug 2017 AD01 Registered office address changed from , 4 Rawmec Industrial Park, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0EE to Office D Beresford House Town Quay Southampton SO14 2AQ on 21 August 2017
30 Jul 2017 AA Micro company accounts made up to 31 October 2016
05 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Jun 2016 CH01 Director's details changed for Nathan Dass on 20 June 2016