Advanced company searchLink opens in new window

D.S.S. SALES & SERVICES LIMITED

Company number 03371622

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)
13 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
09 Feb 2017 4.68 Liquidators' statement of receipts and payments to 25 November 2016
24 Dec 2015 4.20 Statement of affairs with form 4.19
11 Dec 2015 AD01 Registered office address changed from 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 11 December 2015
10 Dec 2015 600 Appointment of a voluntary liquidator
10 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
18 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Sep 2014 AD01 Registered office address changed from 30-31 Saint James Place Mangotsfield Bristol South Gloucester BS16 9JB to 2Nd Floor, 53 High Street Keynsham Bristol BS31 1DS on 26 September 2014
08 Jul 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
08 Jul 2014 CH01 Director's details changed for Mr Simon John Williams on 8 July 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Feb 2014 AA01 Previous accounting period extended from 31 May 2013 to 31 July 2013
13 Sep 2013 TM01 Termination of appointment of Michaela Thomas as a director
13 Sep 2013 AP01 Appointment of Mr Simon John Williams as a director
13 Sep 2013 TM01 Termination of appointment of Henry Thomas as a director
13 Sep 2013 TM02 Termination of appointment of Michaela Thomas as a secretary
05 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
06 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
22 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
06 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
19 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
04 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders