Advanced company searchLink opens in new window

DSHAL LIMITED

Company number 08588343

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)
17 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 13 June 2022
28 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-14
28 Jun 2021 600 Appointment of a voluntary liquidator
28 Jun 2021 LIQ02 Statement of affairs
25 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Mar 2020 AD01 Registered office address changed from Upper Floor Reception Waterloo Road Pudsey West Yorkshire LS28 8DQ to C/O Rjt Group 56, 11-13 King Street Drighlington Bradford BD11 1AA on 2 March 2020
03 Sep 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
23 Jul 2018 PSC01 Notification of David Edward Seed as a person with significant control on 18 July 2018
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
14 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
15 Mar 2016 AP01 Appointment of Mr Simon Wetherhill as a director on 15 March 2016
11 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 10
19 May 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Sep 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
27 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted