Advanced company searchLink opens in new window

DSL LIMITED

Company number 08403406

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-23
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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