Advanced company searchLink opens in new window

D E INDUSTRIAL SERVICES LIMITED

Company number 02003698

Filter by category

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2012 DS01 Application to strike the company off the register
13 Jul 2011 AA Total exemption small company accounts made up to 31 May 2010
06 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-15
24 Jun 2011 CONNOT Change of name notice
31 May 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
  • GBP 2,000
11 May 2011 CH03 Secretary's details changed for Mr Egon Neil Dennis on 11 May 2011
11 May 2011 CH01 Director's details changed for Mr David James Dakers on 11 May 2011
11 May 2011 CH01 Director's details changed for Mr Egon Neil Dennis on 11 May 2011
05 Jul 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
13 Apr 2010 AA Total exemption small company accounts made up to 31 May 2009
11 Aug 2009 363a Return made up to 26/05/09; full list of members
05 Aug 2009 353 Location of register of members
02 Jun 2009 395 Particulars of a mortgage or charge / charge no: 6
24 Oct 2008 395 Particulars of a mortgage or charge / charge no: 5
15 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
05 Sep 2008 287 Registered office changed on 05/09/2008 from, plot 5,, tofts farm industrial estate, west, hartlepool, cleveland, TS25 2BQ
09 Jul 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
09 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/06/2008
09 Jul 2008 155(6)a Declaration of assistance for shares acquisition
04 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
04 Jul 2008 395 Particulars of a mortgage or charge / charge no: 4
03 Jul 2008 288a Director and secretary appointed egon neil dennis
03 Jul 2008 288b Appointment Terminated Director and Secretary margaret armstrong