Advanced company searchLink opens in new window

DISASTER SERVICES LIMITED

Company number 04148623

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)
16 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2015 600 Appointment of a voluntary liquidator
16 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jul 2014 AD01 Registered office address changed from C/O Baines & Ernst Corporate Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014
13 Jun 2014 4.68 Liquidators' statement of receipts and payments to 23 May 2014
10 Jun 2014 600 Appointment of a voluntary liquidator
06 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
24 Jul 2013 4.68 Liquidators' statement of receipts and payments to 23 May 2013
09 Aug 2012 4.68 Liquidators' statement of receipts and payments to 23 May 2012
28 Jun 2011 AD01 Registered office address changed from Unit 1 96 Grindley Lane Meir Heath Stoke-on-Trent ST3 7LP England on 28 June 2011
28 Jun 2011 4.20 Statement of affairs with form 4.19
07 Jun 2011 600 Appointment of a voluntary liquidator
07 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Mar 2011 AD01 Registered office address changed from Unti 27 Wilford Industrial Estate Ruddington Lane Nottingham Nottinghamshire NG11 7EP on 17 March 2011
01 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
Statement of capital on 2010-11-01
  • GBP 2
01 Nov 2010 CH01 Director's details changed for Martin John Bell on 1 November 2009
22 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
07 Oct 2010 TM01 Termination of appointment of Mark Randall as a director
01 Oct 2010 TM02 Termination of appointment of Mark Randall as a secretary
31 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
30 Oct 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Mark David Randall on 2 October 2009
30 Oct 2009 CH01 Director's details changed for Martin John Bell on 2 October 2009
12 Mar 2009 CERTNM Company name changed midland damage management LIMITED\certificate issued on 13/03/09
16 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008