- Company Overview for DSL LIMITED (08403406)
- Filing history for DSL LIMITED (08403406)
- People for DSL LIMITED (08403406)
- Charges for DSL LIMITED (08403406)
- Insolvency for DSL LIMITED (08403406)
- More for DSL LIMITED (08403406)
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) |
---|---|---|---|
25 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jan 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Dec 2016 | AD01 | Registered office address changed from C/O Bhp, Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 23 December 2016 | |
13 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
13 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | MR01 | Registration of charge 084034060006, created on 1 April 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | AD02 | Register inspection address has been changed to Unit 4, Block 2 Wednesbury Trading Estate Wednesbury West Midlands WS10 7JN | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Dec 2015 | MR01 | Registration of charge 084034060005, created on 18 December 2015 | |
29 May 2015 | MR01 | Registration of charge 084034060003, created on 29 May 2015 | |
29 May 2015 | MR01 | Registration of charge 084034060004, created on 29 May 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | AD01 | Registered office address changed from Unit 7 Lakeside Industrial Estate Broad Ground Round Reddich B98 8YP to C/O Bhp, Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 30 March 2015 | |
04 Feb 2015 | AA | Total exemption small company accounts made up to 30 May 2014 | |
24 Oct 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 30 May 2014 | |
30 Aug 2014 | MR08 | Registration of charge 084034060002, created on 13 August 2014 without deed | |
09 May 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | TM02 | Termination of appointment of Paul Mulvey as a secretary | |
09 May 2014 | AP03 | Appointment of Mr Stephen Charles Hemming as a secretary | |
29 Apr 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 April 2014 | |
30 Apr 2013 | MR01 | Registration of charge 084034060001 | |
02 Apr 2013 | TM01 | Termination of appointment of Paul Mulvey as a director |