Advanced company searchLink opens in new window

DSD MANUFACTURING LIMITED

Company number 03799780

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)
17 Jul 2013 BONA Bona Vacantia disclaimer
12 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2012 CERTNM Company name changed green technologies industries (engineering) LTD\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2011-12-28
17 Feb 2012 CONNOT Change of name notice
02 Feb 2012 AD01 Registered office address changed from Unit 9 Westwood Business Park Brunel Road, Totton Southampton Hampshire SO40 3WX United Kingdom on 2 February 2012
10 Jan 2012 TM01 Termination of appointment of Hawke Industries Limited as a director on 3 October 2011
10 Jan 2012 TM01 Termination of appointment of Colin Biddlecombe as a director on 3 October 2011
10 Jan 2012 AP02 Appointment of Deepsea Oil Drilling Manufacturing Limited as a director on 3 October 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
Statement of capital on 2011-07-28
  • GBP 100,000
24 Jan 2011 TM01 Termination of appointment of Susan Nash as a director
24 Jan 2011 AP02 Appointment of Hawke Industries Limited as a director
04 Jan 2011 AD01 Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom on 4 January 2011
18 Aug 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Susan Nash on 2 July 2010
18 Aug 2010 CH01 Director's details changed for Colin Biddlecombe on 2 July 2010
18 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Mar 2010 SH01 Statement of capital following an allotment of shares on 29 December 2009
  • GBP 100,000
23 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
04 Mar 2010 AD01 Registered office address changed from Unit 16-18 Landford Common Industrial Estate, New Road Landford, Salisbury, Wiltshire SP5 2AZ on 4 March 2010
22 Dec 2009 AA01 Current accounting period extended from 31 October 2009 to 31 December 2009
13 Nov 2009 CERTNM Company name changed biddlecombe engineering LIMITED\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-11-06
13 Nov 2009 CONNOT Change of name notice