DUST4U LTD

Company Documents

DateDescription
15/11/2415 November 2024 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Final Gazette dissolved following liquidation

View Document

15/08/2415 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/02/2425 February 2024 Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-25

View Document

22/12/2322 December 2023 Appointment of a voluntary liquidator

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Registered office address changed from PO Box DE74 2JF 78 Park Lane Castle Donington Derby DE74 2JF United Kingdom to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-12-20

View Document

20/12/2320 December 2023 Statement of affairs

View Document

20/12/2320 December 2023 Resolutions

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 COMPANY NAME CHANGED D.E.S CLEANING SERVICES LTD CERTIFICATE ISSUED ON 07/06/17

View Document

03/04/173 April 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 COMPANY NAME CHANGED D.E.S CLEANING AND MAINTANACE LTD CERTIFICATE ISSUED ON 23/01/17

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY EMMA LAURIE

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 12 GILBERTS DRIVE NEWBOLD VERDON LEICESTER LE9 9LH UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/01/1618 January 2016 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