DS BUILDING & PROPERTY SERVICES LTD

Heskin Hall Farm Heskin Hall Farm, Heskin, PR7 5PA, Preston
StatusLIQUIDATION
Company No.08485656
CategoryPrivate Limited Company
Incorporated12 Apr 2013
Age11 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

DS BUILDING & PROPERTY SERVICES LTD is an liquidation private limited company with number 08485656. It was incorporated 11 years, 2 months, 8 days ago, on 12 April 2013. The company address is Heskin Hall Farm Heskin Hall Farm, Heskin, PR7 5PA, Preston.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2024

Action Date: 28 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-14

Old address: C/O Venture Finance Management Ltd Cotton Exchange, Suite 304 Old Hall Street Liverpool, L3 9LQ United Kingdom

New address: Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 28 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

New address: C/O Venture Finance Management Ltd Cotton Exchange, Suite 304 Old Hall Street Liverpool, L3 9LQ

Change date: 2022-01-19

Old address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-15

Officer name: Mr Paul Williams

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Williams

Change date: 2021-07-15

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-15

Old address: Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW

New address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-28

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-29

Made up date: 2018-03-30

Documents

View document PDF

Resolution

Date: 20 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-12

New address: Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW

Old address: 1 Stable Court Business Centre Water Lane Tarbock Green Prescot Merseyside L35 1rd

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Resolution

Date: 20 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Gazette notice compulsary

Date: 12 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 12 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCURRO MANAGED SERVICES LTD

MARSTON HOUSE 5, ELMDON LANE,SOLIHULL,B37 7DL

Number:11102800
Status:ACTIVE
Category:Private Limited Company

AXII CONSULTING LIMITED

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:10973015
Status:ACTIVE
Category:Private Limited Company

BUCOLIC BOCKEES LTD

116 ELM PARK MANSIONS,LONDON,SW10 0AR

Number:10393036
Status:ACTIVE
Category:Private Limited Company

DUNOON ESTATES LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:08612398
Status:ACTIVE
Category:Private Limited Company

GUYNAN ASSOCIATES LIMITED

3 ALBURY SQUARE,NOTTINGHAM,NG7 1AB

Number:10926543
Status:ACTIVE
Category:Private Limited Company

NATIONAL ELECTRICAL TESTING LIMITED

15 YEW TREE ROAD,WALSALL,WS4 1RG

Number:09904037
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source