Advanced company searchLink opens in new window

DGS CORNWALL LIMITED

Company number 06951012

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
22 Oct 2014 DS01 Application to strike the company off the register
28 Aug 2014 AA Accounts made up to 31 July 2014
28 Aug 2014 AD01 Registered office address changed from Dreason Lanhydrock Bodmin Cornwall PL30 4BG United Kingdom to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 28 August 2014
24 Sep 2013 AA Accounts made up to 31 July 2013
08 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
16 Oct 2012 AA Accounts made up to 31 July 2012
09 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
19 Sep 2011 AD01 Registered office address changed from 68 Lemon Street Truro Cornwall TR1 2PN on 19 September 2011
31 Aug 2011 AA Accounts made up to 31 July 2011
27 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
27 Jul 2011 CH01 Director's details changed for Dinah Elsie Gray on 2 July 2011
27 Jul 2011 CH01 Director's details changed for John David Gray on 2 July 2011
27 Jul 2011 CH01 Director's details changed for Russell Ewart Dodge on 2 July 2011
28 Mar 2011 AA Accounts made up to 31 July 2010
16 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
02 Jul 2009 NEWINC Incorporation