Advanced company searchLink opens in new window

DSG CONSULTANTS LIMITED

Company number 05747540

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)
13 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2014 4.71 Return of final meeting in a members' voluntary winding up
09 Jan 2013 AD01 Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA on 9 January 2013
08 Jan 2013 4.70 Declaration of solvency
08 Jan 2013 600 Appointment of a voluntary liquidator
08 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
04 Apr 2011 CH01 Director's details changed for Julian William David Roe on 17 March 2011
04 Apr 2011 CH03 Secretary's details changed for Mrs Amanda Jane Roe on 17 March 2011
22 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
21 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
21 Apr 2009 363a Return made up to 17/03/09; full list of members
13 Feb 2009 287 Registered office changed on 13/02/2009 from 10 market street wotton under edge glos GL12 7AE
09 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Jun 2008 363a Return made up to 17/03/08; full list of members
15 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
08 May 2007 363a Return made up to 17/03/07; full list of members
08 May 2007 288c Director's particulars changed
08 May 2007 288c Secretary's particulars changed
04 Apr 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Apr 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association