Advanced company searchLink opens in new window

DOCUMENT SCANNING & DATA PROCESSING LIMITED

Company number 08899423

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)
25 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 17 October 2020
01 Nov 2019 AD01 Registered office address changed from 4 High Street Braithwell Rotherham S66 7AL to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 1 November 2019
31 Oct 2019 LIQ02 Statement of affairs
31 Oct 2019 600 Appointment of a voluntary liquidator
31 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-18
07 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with updates
21 Feb 2019 PSC07 Cessation of Donna Marie Goodlad as a person with significant control on 11 February 2019
21 Feb 2019 PSC04 Change of details for Mrs Kathleen Hill as a person with significant control on 11 February 2019
29 Aug 2018 PSC04 Change of details for Mrs Kathleen Hill as a person with significant control on 23 August 2018
29 Aug 2018 PSC01 Notification of Donna Marie Goodlad as a person with significant control on 23 August 2018
20 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with updates
08 May 2017 AA Total exemption full accounts made up to 28 February 2017
24 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
24 May 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
19 May 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
18 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-18
  • GBP 100