DS STRUCTURES LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
27/09/2427 September 2024 | Notice of automatic end of Administration |
12/09/1712 September 2017 | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2016 |
06/08/166 August 2016 | NOTICE OF STATEMENT OF AFFAIRS/2.14B |
21/07/1621 July 2016 | NOTICE OF RESULT OF MEETING OF CREDITORS |
24/06/1624 June 2016 | STATEMENT OF ADMINISTRATOR'S PROPOSALS |
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 |
04/05/164 May 2016 | NOTICE OF ADMINISTRATOR'S APPOINTMENT |
22/01/1622 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAULO JORGE DE SOUSA MOREIRA / 01/12/2015 |
22/01/1622 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
19/12/1519 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078934680002 |
16/01/1516 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
15/01/1515 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078934680001 |
07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP UNITED KINGDOM |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/12/1411 December 2014 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 145 GRIMSBY ROAD CLEETHORPES SOUTH HUMBERSIDE DN35 7DG |
29/08/1429 August 2014 | COMPANY NAME CHANGED TWSTEELFIXING (UK) LTD CERTIFICATE ISSUED ON 29/08/14 |
13/08/1413 August 2014 | DIRECTOR APPOINTED MR PAULO JORGE DE SOUSA MOREIRA |
13/08/1413 August 2014 | APPOINTMENT TERMINATED, DIRECTOR TONY WHITE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual return made up to 29 December 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | DISS40 (DISS40(SOAD)) |
25/06/1325 June 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
25/06/1325 June 2013 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM CLEETHORPES BUSINESS CENTRE 145 GRIMSBY ROAD CLEETHORPES DN35 7DG ENGLAND |
14/06/1314 June 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/04/1330 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/03/1229 March 2012 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
29/12/1129 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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