Advanced company searchLink opens in new window

D & S MASTERS LIMITED

Company number 06929587

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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