- Company Overview for D & S MASTERS LIMITED (06929587)
- Filing history for D & S MASTERS LIMITED (06929587)
- People for D & S MASTERS LIMITED (06929587)
- Insolvency for D & S MASTERS LIMITED (06929587)
- More for D & S MASTERS LIMITED (06929587)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2016 | AD01 | Registered office address changed from C/O Callow & Holmes Nottingham 316-318 Rtec, 4th Floor, Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 30 March 2016 | |
29 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
29 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
07 Apr 2015 | AD01 | Registered office address changed from Tattershall House 19 St Catherine's Road Grantham Lincolnshire NG31 6TT to C/O Callow & Holmes Nottingham 316-318 Rtec, 4Th Floor, Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW on 7 April 2015 | |
22 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
20 Aug 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
30 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
09 Jul 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
31 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
13 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
23 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
25 Feb 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
08 Jul 2010 | CH04 | Secretary's details changed for Ceh Consultancy Services Limited on 31 May 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Stephen David Young on 31 May 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Gillian Susan Young on 31 May 2010 | |
15 Jun 2010 | AA01 | Current accounting period extended from 30 June 2010 to 30 November 2010 | |
02 Jul 2009 | 88(2) | Ad 10/06/09\gbp si 1@1=1\gbp ic 1/2\ | |
02 Jul 2009 | 288a | Director appointed stephen david young | |
02 Jul 2009 | 288a | Director appointed gillian susan young |