Advanced company searchLink opens in new window

DB PRINT SERVICES LIMITED

Company number 04644887

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2012 DS01 Application to strike the company off the register
03 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
13 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
28 Jan 2011 CH03 Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2009
21 May 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Derek Buckle on 1 October 2009
25 Mar 2009 AA Total exemption small company accounts made up to 31 January 2009
22 Jan 2009 363a Return made up to 22/01/09; full list of members
22 Jan 2009 288c Director's Change of Particulars / derek buckle / 20/10/2008 / Street was: 12 doddinghurst court, now: doddinghurst court
13 Nov 2008 288c Director's Change of Particulars / derek buckle / 20/10/2008 / HouseName/Number was: , now: 12; Street was: 40 copperfield gardens, now: 12 doddinghurst court; Area was: , now: doddinghurst road; Post Code was: CM14 4UD, now: CM14 9EW
01 Mar 2008 AA Total exemption small company accounts made up to 31 January 2008
04 Feb 2008 363a Return made up to 22/01/08; full list of members
03 Apr 2007 AA Total exemption full accounts made up to 31 January 2007
15 Feb 2007 363s Return made up to 22/01/07; full list of members
16 Jun 2006 AA Total exemption full accounts made up to 31 January 2006
08 Feb 2006 363s Return made up to 22/01/06; full list of members
08 Feb 2006 363(288) Secretary's particulars changed
22 Nov 2005 287 Registered office changed on 22/11/05 from: c/o ridgewell & boreham accountancy services 37 kings road brentwood essex CM14 4DJ
13 Sep 2005 AA Total exemption full accounts made up to 31 January 2005
05 Apr 2005 287 Registered office changed on 05/04/05 from: 3RD floor crown house 151 high road loughton essex IG10 4LG