Advanced company searchLink opens in new window

DESKTOP SOFTWARE LIMITED

Company number 01948105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2016 DS01 Application to strike the company off the register
13 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Dec 2015 AA01 Previous accounting period extended from 31 August 2015 to 30 November 2015
17 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
07 May 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-17
  • GBP 2
12 Jul 2013 AD01 Registered office address changed from 77 Dam Lane Rixton Warrington WA3 6LE on 12 July 2013
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
13 Aug 2012 AD02 Register inspection address has been changed from The Station Milburn Road Long Marton Appleby-in-Westmorland Cumbria CA16 6BU England
06 May 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
20 May 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
09 Aug 2010 AD03 Register(s) moved to registered inspection location
09 Aug 2010 AD02 Register inspection address has been changed
06 Aug 2010 CH01 Director's details changed for David George Adams on 4 August 2010
06 Aug 2010 CH01 Director's details changed for Madeleine Adams on 4 August 2010
28 Sep 2009 AA Total exemption small company accounts made up to 31 August 2009
07 Aug 2009 363a Return made up to 04/08/09; full list of members
06 Oct 2008 AA Total exemption small company accounts made up to 31 August 2008