Advanced company searchLink opens in new window

DS STRUCTURES LTD

Company number 07893468

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)
12 Sep 2017 2.24B Administrator's progress report to 20 October 2016
06 Aug 2016 2.16B Statement of affairs with form 2.14B
21 Jul 2016 2.23B Result of meeting of creditors
24 Jun 2016 2.17B Statement of administrator's proposal
05 May 2016 AD01 Registered office address changed from Unit 12a Penketh Business Park, Cleveleys Road Great Sankey Warrington WA5 2TJ to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 5 May 2016
04 May 2016 2.12B Appointment of an administrator
22 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
22 Jan 2016 CH01 Director's details changed for Mr Paulo Jorge De Sousa Moreira on 1 December 2015
19 Dec 2015 MR01 Registration of charge 078934680002, created on 18 December 2015
16 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
15 Jan 2015 MR01 Registration of charge 078934680001, created on 15 January 2015
07 Jan 2015 AD01 Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom to Unit 12a Penketh Business Park, Cleveleys Road Great Sankey Warrington WA5 2TJ on 7 January 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 AD01 Registered office address changed from 145 Grimsby Road Cleethorpes South Humberside DN35 7DG to 32-36 Chorley New Road Bolton Lancashire BL1 4AP on 11 December 2014
29 Aug 2014 CERTNM Company name changed twsteelfixing (uk) LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-28
13 Aug 2014 TM01 Termination of appointment of Tony White as a director on 1 August 2014
13 Aug 2014 AP01 Appointment of Mr Paulo Jorge De Sousa Moreira as a director on 1 August 2014
31 Dec 2013 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
25 Jun 2013 AD01 Registered office address changed from Cleethorpes Business Centre 145 Grimsby Road Cleethorpes DN35 7DG England on 25 June 2013
14 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013