Advanced company searchLink opens in new window

D&S COVENTRY SLOUGH ENTERPRISE LIMITED

Company number 05711732

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)
22 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2013 DS01 Application to strike the company off the register
05 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
05 Nov 2013 AD01 Registered office address changed from Unit 4 Cold Harbour Farm Smeaton Close Aylesbury Buckinghamshire HP1 8JR on 5 November 2013
11 Dec 2012 CERTNM Company name changed rooflinks LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
11 Dec 2012 CONNOT Change of name notice
06 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-30
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
07 Feb 2012 CH01 Director's details changed for Jasmil Singh Dulay on 31 January 2012
25 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
10 May 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
10 May 2010 TM02 Termination of appointment of Avtar Sanghera as a secretary
10 May 2010 CH01 Director's details changed for Jasmil Singh Dulay on 1 October 2009
08 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
16 Feb 2009 363a Return made up to 16/02/09; full list of members
18 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Feb 2008 363a Return made up to 16/02/08; full list of members