DBS MORTGAGES LIMITED

35 Westgate, Huddersfield, HD1 1PA, West Yorkshire, England
StatusDISSOLVED
Company No.09601621
CategoryPrivate Limited Company
Incorporated20 May 2015
Age9 years, 28 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years27 days

SUMMARY

DBS MORTGAGES LIMITED is an dissolved private limited company with number 09601621. It was incorporated 9 years, 28 days ago, on 20 May 2015 and it was dissolved 27 days ago, on 21 May 2024. The company address is 35 Westgate, Huddersfield, HD1 1PA, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-15

Psc name: Eddge Mortgages Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Small

Cessation date: 2022-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zoe Louise Small

Cessation date: 2022-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-28

Old address: Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ

New address: 35 Westgate Huddersfield West Yorkshire HD1 1PA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 21 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zoe Louise Small

Notification date: 2016-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 21 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-21

Psc name: Darren Small

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jun 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 20 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1314 TAXIS LTD.

8/8 ABBEY LANE,EDINBURGH,EH8 8HH

Number:SC420064
Status:ACTIVE
Category:Private Limited Company

801 CONSULTING LIMITED

TOWNSEND HOUSE,NORWICH,NR1 3DT

Number:09603572
Status:LIQUIDATION
Category:Private Limited Company

AREVALO LIMITED

24 LYNCROFT GARDENS,LONDON,NW6 1JX

Number:11054028
Status:ACTIVE
Category:Private Limited Company

FYAS FACADE CONSULTANTS LIMITED

152 ANSTY ROAD,COVENTRY,CV2 3EX

Number:09149676
Status:ACTIVE
Category:Private Limited Company

IPB FORWARDING LIMITED

109 SWAN STREET,SILEBY,LE12 7NN

Number:10666426
Status:LIQUIDATION
Category:Private Limited Company

PETER GRADON MEAT AND POULTRY MARKETING LIMITED

MARSH DENE FARM, MARSH LANE,HALIFAX,HX3 9NR

Number:03952266
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