Advanced company searchLink opens in new window

DBS CLOTHING LIMITED

Company number 08359183

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)
13 Dec 2024 AM23 Notice of move from Administration to Dissolution
17 Jul 2024 AM10 Administrator's progress report
22 Jun 2024 AM19 Notice of extension of period of Administration
22 Jan 2024 AM10 Administrator's progress report
11 Aug 2023 AM06 Notice of deemed approval of proposals
06 Jul 2023 AM03 Statement of administrator's proposal
30 Jun 2023 AD01 Registered office address changed from Continuity House Queen Margaret's Road Scarborough North Yorkshire YO11 2YH England to Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 30 June 2023
30 Jun 2023 AM01 Appointment of an administrator
28 Apr 2023 AA Full accounts made up to 31 May 2021
06 Mar 2023 AD01 Registered office address changed from Unit 8a Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BQ to Continuity House Queen Margaret's Road Scarborough North Yorkshire YO11 2YH on 6 March 2023
23 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
27 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
04 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
28 May 2021 AA Full accounts made up to 31 May 2020
01 May 2021 CH01 Director's details changed for Mr Barry John Gill on 1 May 2021
01 May 2021 PSC04 Change of details for Mr Barry John Gill as a person with significant control on 1 May 2021
26 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
22 May 2020 AA01 Current accounting period extended from 31 January 2020 to 31 May 2020
02 Mar 2020 AP01 Appointment of Mr Wayne Mohammed Aziz as a director on 2 March 2020
02 Mar 2020 AP01 Appointment of Mr Christopher James Chambers as a director on 2 March 2020
04 Feb 2020 CH01 Director's details changed for Mr David Thompson on 27 January 2020
04 Feb 2020 PSC04 Change of details for Mr David Thompson as a person with significant control on 27 January 2020
23 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates