Advanced company searchLink opens in new window

D & S MAINTENANCE LIMITED

Company number 07244213

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)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
01 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2014 TM01 Termination of appointment of Kerry Coote as a director on 6 May 2013
13 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
04 Mar 2013 CERTNM Company name changed s s & g handling LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-20
04 Mar 2013 CONNOT Change of name notice
21 Feb 2013 AP01 Appointment of Mr Dale Martin Coote as a director on 20 February 2013
20 Feb 2013 AA Accounts made up to 31 May 2012
25 Jul 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
24 Jul 2012 AD01 Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE on 24 July 2012
02 Aug 2011 AA Accounts made up to 31 May 2011
22 Jul 2011 CH01 Director's details changed for Kerry Coote on 22 July 2011
22 Jul 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
05 May 2010 NEWINC Incorporation