Advanced company searchLink opens in new window

M & K DE SALIS LTD

Company number 04952557

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)
06 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2009 DS01 Application to strike the company off the register
25 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
Statement of capital on 2009-11-25
  • GBP 2
25 Nov 2009 AD03 Register(s) moved to registered inspection location
25 Nov 2009 AD02 Register inspection address has been changed
25 Nov 2009 CH01 Director's details changed for Mark Stephen De Salis on 25 November 2009
25 Nov 2009 CH01 Director's details changed for Karen Louise De Salis on 25 November 2009
13 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Nov 2008 363a Return made up to 04/11/08; full list of members
10 Nov 2008 288c Director's Change of Particulars / mark de salis / 12/08/2008 / HouseName/Number was: , now: 7; Street was: 32 pickard drive, now: trelawney court; Area was: , now: rock road; Post Town was: sheffield, now: rock; Region was: south yorkshire, now: cornwall; Post Code was: S13 8EX, now: PL27 6PP; Country was: , now: uk
10 Nov 2008 288c Director and Secretary's Change of Particulars / karen de salis / 12/08/2008 / HouseName/Number was: , now: 7; Street was: 32 pickard drive, now: trelawney court; Area was: , now: rock road; Post Town was: sheffield, now: rock; Region was: south yorkshire, now: cornwall; Post Code was: S13 8EX, now: PL27 6PP; Country was: , now: uk; Occupation was:
19 Aug 2008 287 Registered office changed on 19/08/2008 from 32 pickard drive sheffield south yorkshire S13 8EX
27 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
08 Nov 2007 363a Return made up to 04/11/07; full list of members
05 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
08 Jan 2007 288c Director's particulars changed
08 Jan 2007 288c Secretary's particulars changed;director's particulars changed
05 Jan 2007 363a Return made up to 04/11/06; full list of members
13 Oct 2006 AA Total exemption small company accounts made up to 31 March 2005
16 Nov 2005 363s Return made up to 04/11/05; full list of members
16 Nov 2005 363(288) Secretary's particulars changed;director's particulars changed
15 Nov 2005 225 Accounting reference date shortened from 30/11/05 to 31/03/05
15 Nov 2005 AA Total exemption small company accounts made up to 30 November 2004
21 Mar 2005 287 Registered office changed on 21/03/05 from: 58 vainor road, wadsley sheffield south yorkshire S6 4AN