Advanced company searchLink opens in new window

D L S (N.E) LTD

Company number 04635712

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
26 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2015 AD01 Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015
09 Dec 2015 AD01 Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015
18 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
14 Jan 2011 CH01 Director's details changed for Allison Davison on 1 October 2010
14 Jan 2011 CH01 Director's details changed for Ian Davison on 1 October 2010
14 Jan 2011 CH03 Secretary's details changed for Mr Paul Andrew Brown on 1 October 2010
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Ian Davison on 18 November 2009
19 Feb 2010 CH01 Director's details changed for Allison Davison on 18 November 2009
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Mar 2009 363a Return made up to 14/01/09; full list of members