Advanced company searchLink opens in new window

DES REALISATIONS 2015 LIMITED

Company number 08643552

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 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Nov 2021 AD01 Registered office address changed from C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB to C/O Currie Young Limited 10 King Street Newcastle Under Lyme ST5 1EL on 26 November 2021
27 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 27 July 2021
28 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 27 July 2020
01 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 27 July 2019
22 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 27 July 2018
01 Nov 2017 LIQ MISC OC Court order insolvency:re block transfer removal of liq
01 Nov 2017 4.40 Notice of ceasing to act as a voluntary liquidator
21 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 27 July 2017
15 Feb 2017 AD01 Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 15 February 2017
09 Sep 2016 2.24B Administrator's progress report to 28 July 2016
11 Aug 2016 600 Appointment of a voluntary liquidator
28 Jul 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Mar 2016 2.24B Administrator's progress report to 28 January 2016
27 Nov 2015 2.23B Result of meeting of creditors
07 Oct 2015 2.17B Statement of administrator's proposal
09 Sep 2015 AD01 Registered office address changed from Unit 3 112-116 Parkhill Road Harborne Birmingham West Midlands B17 9HD England to The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP on 9 September 2015
06 Aug 2015 2.12B Appointment of an administrator
04 Aug 2015 CERTNM Company name changed dhl (energy) services LIMITED\certificate issued on 04/08/15
  • RES15 ‐ Change company name resolution on 2015-07-29
04 Aug 2015 CONNOT Change of name notice
15 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Dates of allotment 05/02/2014 to 10/11/2014
08 May 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Nov 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
17 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100,085