Advanced company searchLink opens in new window

DSA ENVIRONMENTAL SERVICES LTD

Company number 08867527

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
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
  • GBP 100
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
  • GBP 100
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
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)