Advanced company searchLink opens in new window

DF SITE SERVICES LTD

Company number 06100162

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)
08 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
08 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jan 2017 AD01 Registered office address changed from Ideal Corporate Solutions Limited Third Floor St George's House St George's Road Bolton BL1 2EN to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 17 January 2017
26 Oct 2016 4.68 Liquidators' statement of receipts and payments to 20 August 2016
17 Oct 2014 4.68 Liquidators' statement of receipts and payments to 20 August 2014
30 Oct 2013 AD01 Registered office address changed from C/O Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 30 October 2013
24 Oct 2013 4.68 Liquidators' statement of receipts and payments to 20 August 2013
24 Jan 2013 4.33 Resignation of a liquidator
31 Aug 2012 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 31 August 2012
30 Aug 2012 4.20 Statement of affairs with form 4.19
30 Aug 2012 600 Appointment of a voluntary liquidator
30 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Jul 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-02-13
  • GBP 2
14 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Oct 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
05 Dec 2009 CERTNM Company name changed brookson (5746G) LIMITED\certificate issued on 05/12/09
  • CONNOT ‐
05 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
13 Mar 2009 363a Return made up to 13/02/09; full list of members
17 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
18 Mar 2008 88(2) Ad 21/02/08\gbp si 1@1=1\gbp ic 1/2\
13 Feb 2008 363a Return made up to 13/02/08; full list of members