- Company Overview for DGVS (MANCHESTER) LIMITED (01937021)
- Filing history for DGVS (MANCHESTER) LIMITED (01937021)
- People for DGVS (MANCHESTER) LIMITED (01937021)
- Charges for DGVS (MANCHESTER) LIMITED (01937021)
- More for DGVS (MANCHESTER) LIMITED (01937021)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2020 | DS01 | Application to strike the company off the register | |
19 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
24 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
14 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
08 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Anne Marilyn Nicholson as a director on 30 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
23 Oct 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from Unit 5 Linstock Way Wigan Road Atherton Manchester Lancashire M46 0RS to 23 Westfield Drive Woodley Stockport Cheshire SK6 1LD on 1 September 2015 | |
23 Jul 2015 | CERTNM |
Company name changed staveley vessels services LIMITED\certificate issued on 23/07/15
|
|
23 Jul 2015 | CONNOT | Change of name notice | |
10 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
25 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
07 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
28 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |