DBS BODYSHOP LIMITED

04939517
CONSORT HOUSE WATERDALE DONCASTER SOUTH YORKSHIRE DN1 3HR

Documents

Documents
Date Category Description Pages
10 Jan 2019 gazette Gazette Dissolved Liquidation 1 Buy now
10 Oct 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
29 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
16 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
21 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2015 insolvency Liquidation Disclaimer Notice 3 Buy now
06 Nov 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Oct 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 10 Buy now
23 Oct 2015 resolution Resolution 1 Buy now
28 Apr 2015 accounts Annual Accounts 7 Buy now
29 Jan 2015 annual-return Annual Return 5 Buy now
15 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2013 annual-return Annual Return 5 Buy now
18 Oct 2013 accounts Annual Accounts 7 Buy now
24 May 2013 mortgage Statement of release/cease from a charge 2 Buy now
14 Feb 2013 annual-return Annual Return 5 Buy now
18 Dec 2012 accounts Annual Accounts 7 Buy now
06 Dec 2011 accounts Annual Accounts 7 Buy now
14 Nov 2011 annual-return Annual Return 5 Buy now
16 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Feb 2011 mortgage Particulars of a mortgage or charge 8 Buy now
29 Nov 2010 accounts Annual Accounts 7 Buy now
18 Nov 2010 annual-return Annual Return 5 Buy now
10 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
09 Dec 2009 accounts Annual Accounts 6 Buy now
26 Oct 2009 annual-return Annual Return 6 Buy now
26 Oct 2009 officers Change of particulars for director (Anthony Day) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Paul Raymond Clayton) 2 Buy now
07 Jun 2009 officers Director appointed anthony day 2 Buy now
07 Jun 2009 officers Secretary appointed paul clayton 2 Buy now
07 Jun 2009 officers Appointment terminated director and secretary robin ellis 1 Buy now
08 Dec 2008 annual-return Return made up to 21/10/08; full list of members 4 Buy now
03 Dec 2008 accounts Annual Accounts 6 Buy now
21 Feb 2008 accounts Annual Accounts 7 Buy now
08 Feb 2008 annual-return Return made up to 21/10/07; no change of members 7 Buy now
21 Mar 2007 accounts Annual Accounts 6 Buy now
11 Jan 2007 annual-return Return made up to 21/10/06; full list of members 7 Buy now
13 Jan 2006 annual-return Return made up to 21/10/05; full list of members 7 Buy now
22 Sep 2005 accounts Accounting reference date extended from 31/08/05 to 28/02/06 1 Buy now
20 Sep 2005 mortgage Particulars of mortgage/charge 9 Buy now
25 Jun 2005 annual-return Return made up to 21/10/04; full list of members 7 Buy now
24 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Nov 2004 accounts Annual Accounts 1 Buy now
25 Nov 2004 accounts Accounting reference date shortened from 31/10/04 to 31/08/04 1 Buy now
25 Nov 2004 capital Ad 15/09/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Sep 2004 officers New director appointed 2 Buy now
30 Sep 2004 officers Director resigned 1 Buy now
15 Jan 2004 officers Director resigned 1 Buy now
15 Jan 2004 officers New director appointed 2 Buy now
19 Dec 2003 officers Secretary resigned 1 Buy now
19 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
29 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
21 Oct 2003 incorporation Incorporation Company 15 Buy now