- Company Overview for DLS SALES LTD (07280513)
- Filing history for DLS SALES LTD (07280513)
- People for DLS SALES LTD (07280513)
- More for DLS SALES LTD (07280513)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
27 Mar 2014 | AD01 | Registered office address changed from 101 St. Georges Road Bolton Lancashire BL1 2BY United Kingdom on 27 March 2014 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
|
|
13 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
13 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
13 Feb 2012 | AP01 | Appointment of Mr Darrell Lloyd Smith as a director | |
13 Feb 2012 | TM01 | Termination of appointment of Joseph Howard as a director | |
25 Jul 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
17 Jun 2011 | CERTNM |
Company name changed pet kingdom LTD\certificate issued on 17/06/11
|
|
10 Jun 2010 | NEWINC | Incorporation |