- Company Overview for D.S.B. MECHANICAL SERVICES LIMITED (05994966)
- Filing history for D.S.B. MECHANICAL SERVICES LIMITED (05994966)
- People for D.S.B. MECHANICAL SERVICES LIMITED (05994966)
- More for D.S.B. MECHANICAL SERVICES LIMITED (05994966)
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 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Sep 2014 | DS01 | Application to strike the company off the register | |
09 Apr 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | CH01 | Director's details changed for Mr Luke Thomas Barrell on 1 February 2014 | |
09 Apr 2014 | CH01 | Director's details changed for Mr Stephen Barrell on 1 February 2014 | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
20 Mar 2013 | AD01 | Registered office address changed from C/O Daniel Barrell Unit 16 West Chiltington Lane Coneyhurst Billingshurst West Sussex RH14 9DN United Kingdom on 20 March 2013 | |
20 Mar 2013 | TM01 | Termination of appointment of Adam Barrell as a director | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
15 Mar 2012 | CH01 | Director's details changed for Luke Thomas Barrell on 31 July 2011 | |
15 Mar 2012 | TM01 | Termination of appointment of Daniel Barrell as a director | |
15 Mar 2012 | AP01 | Appointment of Adam Barrell as a director | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
27 Feb 2011 | CH01 | Director's details changed for Luke Thomas Barrell on 1 January 2011 | |
27 Feb 2011 | CH01 | Director's details changed for Stephen Barrell on 1 January 2011 | |
27 Feb 2011 | TM02 | Termination of appointment of Claire Manley as a secretary | |
27 Feb 2011 | CH01 | Director's details changed for Daniel Stephen Barrell on 31 October 2010 | |
27 Feb 2011 | AD01 | Registered office address changed from 43 College Road Southwater West Sussex RH13 9TH on 27 February 2011 | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |