DS STRUCTURES LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Notice of automatic end of Administration

View Document

12/09/1712 September 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2016

View Document

06/08/166 August 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

21/07/1621 July 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

24/06/1624 June 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM UNIT 12A PENKETH BUSINESS PARK, CLEVELEYS ROAD GREAT SANKEY WARRINGTON WA5 2TJ

View Document

04/05/164 May 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAULO JORGE DE SOUSA MOREIRA / 01/12/2015

View Document

22/01/1622 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078934680002

View Document

16/01/1516 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078934680001

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP UNITED KINGDOM

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 145 GRIMSBY ROAD CLEETHORPES SOUTH HUMBERSIDE DN35 7DG

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED TWSTEELFIXING (UK) LTD CERTIFICATE ISSUED ON 29/08/14

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR PAULO JORGE DE SOUSA MOREIRA

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR TONY WHITE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 DISS40 (DISS40(SOAD))

View Document

25/06/1325 June 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM CLEETHORPES BUSINESS CENTRE 145 GRIMSBY ROAD CLEETHORPES DN35 7DG ENGLAND

View Document

14/06/1314 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1229 March 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

29/12/1129 December 2011 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