Advanced company searchLink opens in new window

DBS HOMES LIMITED

Company number 04683478

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)
14 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 4 October 2023
08 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 4 October 2022
30 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 4 October 2021
05 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 4 October 2020
25 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 4 October 2019
08 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 4 October 2018
01 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 4 October 2017
12 Jan 2017 AD01 Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017
22 Dec 2016 4.68 Liquidators' statement of receipts and payments to 4 October 2016
25 Apr 2016 AD01 Registered office address changed from Oak House London Road Sevenoaks Kent TN13 1AF to 141 Parrock Street Gravesend Kent DA12 1EY on 25 April 2016
04 Nov 2015 4.20 Statement of affairs with form 4.19
04 Nov 2015 600 Appointment of a voluntary liquidator
04 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-05
20 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
12 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP .75
11 Jan 2015 AA Full accounts made up to 31 March 2014
12 Aug 2014 MR01 Registration of charge 046834780010, created on 1 August 2014
16 Jul 2014 AUD Auditor's resignation
02 Apr 2014 TM01 Termination of appointment of Robert Jones as a director
05 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP .75
17 Feb 2014 MR01 Registration of charge 046834780009
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
05 Feb 2014 AA Accounts for a small company made up to 31 March 2013
15 Aug 2013 MR04 Satisfaction of charge 2 in full
15 Aug 2013 MR04 Satisfaction of charge 3 in full
15 Aug 2013 MR04 Satisfaction of charge 4 in full