Advanced company searchLink opens in new window

DPS DIRECT MAIL LIMITED

Company number 02683284

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2014 DS01 Application to strike the company off the register
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
06 Feb 2014 CH03 Secretary's details changed for Mr Robin Jonathan Olver on 6 February 2014
06 Feb 2014 CH01 Director's details changed for Mr Robin Jonathan Olver on 6 February 2014
06 Feb 2014 CH01 Director's details changed for Per Johan Ture Samuelson on 6 February 2014
10 Jan 2014 SH20 Statement by directors
10 Jan 2014 SH19 Statement of capital on 10 January 2014
  • GBP 1
10 Jan 2014 CAP-SS Solvency statement dated 13/12/13
10 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
13 Jan 2012 AP01 Appointment of Mr Anthony John Plummer as a director on 11 January 2012
13 Jan 2012 TM01 Termination of appointment of John Murray Carter as a director on 11 January 2012
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Oct 2011 TM01 Termination of appointment of Steinar Hoistad as a director on 30 September 2011
07 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
28 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Per Johan Ture Samuelson on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Steinar Hoistad on 26 February 2010