Advanced company searchLink opens in new window

D & D ENVIRONMENTAL SERVICES LIMITED

Company number SC132116

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)
17 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2015 DS01 Application to strike the company off the register
20 Feb 2015 SH19 Statement of capital on 20 February 2015
  • GBP 1.00
20 Feb 2015 CAP-SS Solvency Statement dated 18/02/15
20 Feb 2015 SH20 Statement by Directors
20 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
08 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
08 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Aug 2012 TM01 Termination of appointment of Christopher Surch as a director
10 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
02 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
27 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
26 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
24 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
19 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
25 Nov 2009 CH03 Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009
25 Nov 2009 CH01 Director's details changed for Robert Ian Cartwright on 12 November 2009
10 Jun 2009 363a Return made up to 30/05/09; full list of members
03 Jun 2009 288b Appointment terminated director fraser welham
19 May 2009 288a Director appointed christopher surch
12 May 2009 287 Registered office changed on 12/05/2009 from shanks house 211 blochairn road blochairn glasgow G21 2RL