Advanced company searchLink opens in new window

DESIGNER PROPERTY SERVICES LIMITED

Company number 04008068

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)
30 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2008 363a Return made up to 05/06/08; full list of members
28 Apr 2008 225 Accounting reference date extended from 30/06/2007 to 31/08/2007
29 Jun 2007 363a Return made up to 05/06/07; full list of members
08 May 2007 AA Total exemption full accounts made up to 30 June 2006
18 Aug 2006 363s Return made up to 05/06/06; full list of members
18 Aug 2006 363(288) Director resigned
05 May 2006 AA Total exemption full accounts made up to 30 June 2005
13 Sep 2005 363s Return made up to 05/06/05; full list of members
03 Jun 2005 AA Total exemption full accounts made up to 30 June 2004
10 Sep 2004 363s Return made up to 05/06/04; full list of members
10 Sep 2004 363(288) Director's particulars changed
05 Aug 2003 AA Total exemption full accounts made up to 30 June 2002
13 Jul 2003 363s Return made up to 05/06/03; no change of members
13 Jul 2003 363s Return made up to 05/06/02; no change of members
09 Jul 2002 AA Total exemption full accounts made up to 30 June 2001
21 Sep 2001 363s Return made up to 05/06/01; full list of members
16 Jun 2000 288b Director resigned
16 Jun 2000 288b Secretary resigned
16 Jun 2000 287 Registered office changed on 16/06/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
16 Jun 2000 288a New secretary appointed
16 Jun 2000 288a New director appointed