DRISCOLL BUILDING SERVICES LIMITED
Company number 05582193
- Company Overview for DRISCOLL BUILDING SERVICES LIMITED (05582193)
- Filing history for DRISCOLL BUILDING SERVICES LIMITED (05582193)
- People for DRISCOLL BUILDING SERVICES LIMITED (05582193)
- More for DRISCOLL BUILDING SERVICES LIMITED (05582193)
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) |
---|---|---|---|
09 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
17 Jul 2012 | AD01 | Registered office address changed from Blossom Hill Norsted Lane Pratts Bottom Orpington Kent BR6 7PQ on 17 July 2012 | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
13 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
31 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
13 Oct 2009 | CH01 | Director's details changed for Daniel Driscoll on 1 October 2009 | |
24 Jul 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
12 Feb 2009 | 363a | Return made up to 04/10/08; full list of members | |
11 Nov 2008 | AA | Total exemption full accounts made up to 31 July 2007 | |
20 Nov 2007 | 363s | Return made up to 04/10/07; no change of members | |
01 Apr 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
16 Jan 2007 | 225 | Accounting reference date shortened from 31/10/06 to 31/07/06 | |
10 Dec 2006 | 363s | Return made up to 04/10/06; full list of members | |
26 Apr 2006 | 288b | Secretary resigned | |
15 Mar 2006 | 288b | Secretary resigned | |
14 Mar 2006 | 288b | Director resigned | |
13 Mar 2006 | 288b | Director resigned | |
06 Jan 2006 | 288a | New secretary appointed | |
06 Jan 2006 | 288a | New director appointed | |
04 Jan 2006 | CERTNM | Company name changed all point home solutions LIMITED\certificate issued on 04/01/06 |