- Company Overview for DSA ENABLEMENT LTD (07781266)
- Filing history for DSA ENABLEMENT LTD (07781266)
- People for DSA ENABLEMENT LTD (07781266)
- Insolvency for DSA ENABLEMENT LTD (07781266)
- More for DSA ENABLEMENT LTD (07781266)
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) |
---|---|---|---|
09 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2019 | |
25 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA to Tower 12 18/22 Bridge Street Springfields Manchester M3 3BZ on 23 January 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale Lancashire BB4 5HU to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 11 January 2018 | |
04 Jan 2018 | LIQ02 | Statement of affairs | |
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
06 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
05 May 2016 | TM01 | Termination of appointment of Anna Semple as a director on 3 May 2016 | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Mar 2014 | AD01 | Registered office address changed from C/O Business Tax Centre Ltd Btc 17 & 18 Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT on 4 March 2014 | |
06 Nov 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
27 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
31 Jul 2012 | SH08 | Change of share class name or designation | |
31 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 5 July 2012
|
|
31 Jul 2012 | RESOLUTIONS |
Resolutions
|