Advanced company searchLink opens in new window

DS BUILDING SUPPLIES LTD

Company number 10374284

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)
26 Jan 2022 L64.04 Dissolution deferment
26 Jan 2022 L64.07 Completion of winding up
17 May 2021 COCOMP Order of court to wind up
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
07 May 2020 AA Total exemption full accounts made up to 30 September 2019
30 Apr 2020 CS01 Confirmation statement made on 13 September 2019 with no updates
21 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-21
21 Aug 2019 PSC01 Notification of Lakhbir Singh Braich as a person with significant control on 8 July 2019
21 Aug 2019 AP01 Appointment of Mr Lakhbir Braich as a director on 8 July 2019
21 Aug 2019 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 9 Baron Gardens Ilford Essex IG6 1NX on 21 August 2019
21 Aug 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 8 July 2019
21 Aug 2019 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 8 July 2019
21 Aug 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 8 July 2019
01 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
13 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
14 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted