Advanced company searchLink opens in new window

D & S SUPPLIES WINKLEIGH LIMITED

Company number 04824310

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)
25 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
10 Sep 2018 CS01 Confirmation statement made on 7 July 2018 with updates
27 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
18 May 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
25 Aug 2016 CH01 Director's details changed for Mrs Emma Caron on 1 July 2016
24 Aug 2016 CH01 Director's details changed for Mr Paul Caron on 1 July 2016
24 Aug 2016 CH03 Secretary's details changed for Mrs Emma Caron on 1 July 2016
24 Aug 2016 AD01 Registered office address changed from 1 Gerrydown Business Park Winkleigh Devon EX20 4HL England to 1 Gerrydown Business Park Winkleigh Devon EX19 8EZ on 24 August 2016
29 Jun 2016 AD01 Registered office address changed from 69 High Street Bideford Devon EX39 2AT to 1 Gerrydown Business Park Winkleigh Devon EX20 4HL on 29 June 2016
29 Jun 2016 CH01 Director's details changed for Mr Paul Caron on 17 June 2016
29 Jun 2016 AP03 Appointment of Mrs Emma Caron as a secretary on 17 June 2016
29 Jun 2016 TM02 Termination of appointment of Shirley Leahy as a secretary on 17 June 2016
29 Jun 2016 AP01 Appointment of Mrs Emma Caron as a director on 17 June 2016
29 Jun 2016 AP01 Appointment of Mr Paul Caron as a director on 17 June 2016
29 Jun 2016 TM01 Termination of appointment of Shirley Leahy as a director on 17 June 2016
29 Jun 2016 TM01 Termination of appointment of Stephen Patrick Leahy as a director on 17 June 2016
04 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
14 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 20
28 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
14 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 20