- Company Overview for DISASTER SERVICES LIMITED (04148623)
- Filing history for DISASTER SERVICES LIMITED (04148623)
- People for DISASTER SERVICES LIMITED (04148623)
- Charges for DISASTER SERVICES LIMITED (04148623)
- Insolvency for DISASTER SERVICES LIMITED (04148623)
- More for DISASTER SERVICES LIMITED (04148623)
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
|
|
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
|
|
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 |