Advanced company searchLink opens in new window

DLS SALES LTD

Company number 07280513

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
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
  • RES15 ‐ Change company name resolution on 2011-06-16
  • NM01 ‐ Change of name by resolution
10 Jun 2010 NEWINC Incorporation