Advanced company searchLink opens in new window

DSM STRUCTURES LTD

Company number 04681047

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2015 DS01 Application to strike the company off the register
24 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
27 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
23 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
22 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
20 Dec 2012 AA Accounts for a dormant company made up to 28 February 2012
20 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
20 Dec 2011 AA Accounts for a dormant company made up to 28 February 2011
24 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
19 Jan 2011 AD01 Registered office address changed from Unit 1a Oxspring Wire Mills Oxspring Sheffield S36 8YW on 19 January 2011
13 Jan 2011 AA Accounts for a dormant company made up to 28 February 2010
25 Mar 2010 CH03 Secretary's details changed for Dean James Foulkes on 20 April 2009
25 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Andrew Christopher Foulkes on 25 March 2010
15 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
11 Mar 2009 363a Return made up to 27/02/09; full list of members
28 Dec 2008 AA Accounts for a dormant company made up to 29 February 2008
20 Mar 2008 363a Return made up to 27/02/08; full list of members
19 Mar 2008 287 Registered office changed on 19/03/2008 from unit 1C oxspring wire mills oxspring sheffield S36 8YW
20 Dec 2007 AA Accounts for a dormant company made up to 28 February 2007
26 Nov 2007 363s Return made up to 27/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
04 Sep 2007 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2007 287 Registered office changed on 26/03/07 from: unit 1C oxspring wire mills oxspring sheffield S36 8YW