- Company Overview for DSA ENVIRONMENTAL SERVICES LTD (08867527)
- Filing history for DSA ENVIRONMENTAL SERVICES LTD (08867527)
- People for DSA ENVIRONMENTAL SERVICES LTD (08867527)
- Insolvency for DSA ENVIRONMENTAL SERVICES LTD (08867527)
- More for DSA ENVIRONMENTAL SERVICES LTD (08867527)
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) |
---|---|---|---|
15 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2019 | |
23 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2018 | |
24 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 13 March 2017 | |
01 Apr 2016 | AD01 | Registered office address changed from 22-28 Clough Road Rotherham South Yorkshire S61 1rd England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 1 April 2016 | |
31 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
31 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2016 | TM01 | Termination of appointment of Simon Frederick Ogden as a director on 1 January 2016 | |
03 Feb 2016 | AD01 | Registered office address changed from Turners House 63 Psalters Lane Holmes Rotherham South Yorkshire S61 1DL to 22-28 Clough Road Rotherham South Yorkshire S61 1rd on 3 February 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
02 Dec 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Dominic Richard Ogden as a director on 1 August 2015 | |
02 Dec 2015 | TM02 | Termination of appointment of Dominic Richard Ogden as a secretary on 1 August 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
28 Jan 2015 | AP01 | Appointment of Mr Andrew Michael Wormstone as a director on 15 November 2014 | |
29 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-29
|