Advanced company searchLink opens in new window

D S POTTS LIMITED

Company number 07246653

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2017 DS01 Application to strike the company off the register
22 Jun 2017 CS01 Confirmation statement made on 7 May 2017 with updates
27 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
23 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
12 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
05 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
06 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
09 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
15 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
09 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
03 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
24 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
26 May 2010 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
26 May 2010 TM01 Termination of appointment of Richard Hardbattle as a director
26 May 2010 AP01 Appointment of Miss Joan Freda Potts as a director
26 May 2010 AP01 Appointment of Malcolm John Potts as a director
26 May 2010 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 26 May 2010
07 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted