Advanced company searchLink opens in new window

DRAMATIC SIGHT LIMITED

Company number 06994201

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)
05 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
05 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 27 May 2019
15 Nov 2018 AD01 Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018
01 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 27 May 2018
17 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 27 May 2017
05 Jul 2016 4.68 Liquidators' statement of receipts and payments to 27 May 2016
24 Jun 2015 4.68 Liquidators' statement of receipts and payments to 27 May 2015
18 Jun 2014 4.68 Liquidators' statement of receipts and payments to 27 May 2014
18 Nov 2013 AD01 Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013
18 Jul 2013 4.68 Liquidators' statement of receipts and payments to 27 May 2013
28 Jun 2012 600 Appointment of a voluntary liquidator
20 Jun 2012 AD01 Registered office address changed from 4320 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom on 20 June 2012
20 Jun 2012 4.20 Statement of affairs with form 4.19
20 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Oct 2011 TM01 Termination of appointment of Daniel Smith as a director
09 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1,000
18 May 2011 AA Total exemption small company accounts made up to 31 December 2010
13 May 2011 AA01 Previous accounting period extended from 31 August 2010 to 31 December 2010
21 Oct 2010 AD01 Registered office address changed from the Pentagon 3 4315 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom on 21 October 2010
07 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Mr Daniel Edward Smith on 19 August 2010
07 Sep 2010 TM01 Termination of appointment of Neil Buckley as a director
07 Sep 2010 AP01 Appointment of Mr Daniel Edward Smith as a director
30 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2