DSB BUILDING SERVICES (SURREY) LTD

Company Documents

DateDescription
30/09/2330 September 2023 Final Gazette dissolved following liquidation

View Document

30/09/2330 September 2023 Final Gazette dissolved following liquidation

View Document

30/06/2330 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/03/238 March 2023 Liquidators' statement of receipts and payments to 2023-01-24

View Document

12/10/2212 October 2022 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2022-10-12

View Document

01/02/221 February 2022 Appointment of a voluntary liquidator

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Statement of affairs

View Document

01/02/221 February 2022 Resolutions

View Document

27/01/2227 January 2022 Registered office address changed from A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England to 257B Croydon Road Beckenham Kent BR3 3PS on 2022-01-27

View Document

22/09/2022 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

17/02/2017 February 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

05/11/195 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA-LOUISE LOUISE BUCKELL / 01/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 50 BOOKHAM INDUSTRIAL ESTATE BOOKHAM LEATHERHEAD SURREY KT23 3EU

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STEPHEN BUCKELL / 01/09/2017

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY MARY-ANNE PARSONS

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

10/08/1710 August 2017 SECRETARY APPOINTED MR DUNCAN STEPHEN BUCKELL

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA-LOUISE LOUISE BUCKELL / 01/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STEPHEN BUCKELL / 01/08/2017

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078483330001

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MRS TINA LOUISE BUCKELL

View Document

11/12/1511 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY LARA MCCARTHY

View Document

01/12/141 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

15/10/1415 October 2014 SECRETARY APPOINTED MISS MARY-ANNE PARSONS

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 SECRETARY APPOINTED MISS LARA MCCARTHY

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 16 HILLEY FIELD LANE FETCHAM LEATHERHEAD KT22 9UX

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS VINSON

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/11/1229 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

15/11/1115 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information