D S B DAMP PROOFING LIMITED
Company Documents
Date | Description |
---|---|
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
06/03/246 March 2024 | Application to strike the company off the register |
04/03/244 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Current accounting period extended from 2023-08-31 to 2023-12-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-13 with updates |
28/06/2328 June 2023 | Director's details changed for Mr David John Stiles on 2023-05-19 |
26/05/2326 May 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/05/2218 May 2022 | Director's details changed for Mr David John Stiles on 2022-05-18 |
30/03/2230 March 2022 | Change of details for Mr Steve Burrows as a person with significant control on 2022-03-30 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
20/01/2120 January 2021 | REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 17B WALTHAM ROAD SCARTHO GRIMSBY N E LINCOLNSHIRE DN33 2LY |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
10/05/2010 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
16/05/1916 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
04/05/174 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STILES / 01/06/2016 |
14/06/1614 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
16/06/1516 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
13/06/1413 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
21/06/1321 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
20/06/1220 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
21/02/1221 February 2012 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 35 LOUTH ROAD SCARTHO GRIMSBY N E LINCOLNSHIRE DN33 2HP |
13/06/1113 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STILES / 13/06/2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PHILIP BURROWS / 13/06/2010 |
22/06/1022 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | LOCATION OF REGISTER OF MEMBERS |
23/09/0823 September 2008 | CURREXT FROM 30/06/2009 TO 31/08/2009 |
13/06/0813 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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