- Company Overview for D & S MAINTENANCE LIMITED (07244213)
- Filing history for D & S MAINTENANCE LIMITED (07244213)
- People for D & S MAINTENANCE LIMITED (07244213)
- More for D & S MAINTENANCE LIMITED (07244213)
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
|
|
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
|
|
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 |