DAMPSHIELD BUILDING SERVICES & DAMP PROOFING LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1429 August 2014 APPLICATION FOR STRIKING-OFF

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
41 TY FRY GARDENS
RUMNEY
CARDIFF
CF3 3NP
UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 22 TY FRY GARDENS RUMNEY CARDIFF CF3 3NQ UNITED KINGDOM

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHIELDS

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MISS LOUISE ELLEN LEWIS

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/04/117 April 2011 PREVSHO FROM 28/02/2011 TO 31/01/2011

View Document

07/04/117 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

25/02/1025 February 2010 SECRETARY APPOINTED LOUISE ELLEN LEWIS

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED ROBERT GEORGE SHIELDS

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company