Advanced company searchLink opens in new window

D.S.B. MECHANICAL SERVICES LIMITED

Company number 05994966

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 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
  • GBP 100
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