- Company Overview for D L S (N.E) LTD (04635712)
- Filing history for D L S (N.E) LTD (04635712)
- People for D L S (N.E) LTD (04635712)
- More for D L S (N.E) LTD (04635712)
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
|
|
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
|
|
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
|
|
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 |