Advanced company searchLink opens in new window

DSP FILMS LIMITED

Company number 08056984

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2017 DS01 Application to strike the company off the register
03 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
25 Jan 2017 AD01 Registered office address changed from Shire House Humboldt Street Bradford West Yorkshire BD1 5HQ England to Hall Farm Barns Hillam Hall View Hillam Leeds LS25 5NR on 25 January 2017
25 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
06 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
06 May 2016 AD01 Registered office address changed from Ait House PO Box 964 16 Eldon Place Bradford West Yorkshire BD1 1FF to Shire House Humboldt Street Bradford West Yorkshire BD1 5HQ on 6 May 2016
09 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
07 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
18 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
06 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
29 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
17 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
17 May 2013 CH01 Director's details changed for Mr Allan Firth Webster on 6 March 2013
03 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)