Advanced company searchLink opens in new window

DSS HOLDINGS LIMITED

Company number 03700635

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)
29 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2013 DS01 Application to strike the company off the register
12 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
Statement of capital on 2013-01-22
  • GBP 1
01 May 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
23 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
29 Mar 2010 AP04 Appointment of Rolls-Royce Secretariat Limited as a secretary
26 Mar 2010 CH01 Director's details changed for Mrs Karen Waldron on 5 March 2010
03 Mar 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
27 Oct 2009 AA Full accounts made up to 31 December 2008
22 Oct 2009 TM02 Termination of appointment of Rolls-Royce Directorate as a secretary
21 Oct 2009 AP04 Appointment of Rolls-Royce Directorate as a secretary
21 Oct 2009 TM01 Termination of appointment of Delrose Goma as a director
20 Oct 2009 AP02 Appointment of Rolls-Royce Directorate Limited as a director
20 Oct 2009 TM02 Termination of appointment of Delrose Goma as a secretary
19 Oct 2009 TM02 Termination of appointment of Delrose Goma as a secretary
22 Jan 2009 363a Return made up to 20/01/09; full list of members
22 Jan 2009 288c Director's Change of Particulars / karen waldron / 20/01/2009 / Date of Birth was: 27-Jul-1972, now: 24-Jul-1972
27 Oct 2008 AA Full accounts made up to 31 December 2007
13 Oct 2008 AAMD Amended full accounts made up to 31 December 2006
05 Sep 2008 288c Director's Change of Particulars / karen waldron / 15/08/2008 / HouseName/Number was: , now: 1 chapel row; Street was: 4 ian grove, now: chapel lane; Area was: carlton, now: crich; Post Town was: nottingham, now: matlock; Region was: , now: derbyshire; Post Code was: NG4 3EG, now: DE4 5BU