Dartford
Kent
DA1 5AP
Website | dlshomeimprovements.co.uk |
---|---|
Telephone | 0800 5677430 |
Telephone region | Freephone |
Registered Address | 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dean Salter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,113 |
Cash | £2,610 |
Current Liabilities | £43,902 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
12 January 2022 | Liquidators' statement of receipts and payments to 17 November 2021 (18 pages) |
25 January 2021 | Liquidators' statement of receipts and payments to 17 November 2020 (16 pages) |
3 January 2020 | Liquidators' statement of receipts and payments to 17 November 2019 (15 pages) |
25 January 2019 | Liquidators' statement of receipts and payments to 17 November 2018 (22 pages) |
22 December 2017 | Liquidators' statement of receipts and payments to 17 November 2017 (13 pages) |
6 December 2016 | Registered office address changed from 108 Lower Hythe Street Dartford DA1 1BN to 1 City Road East Manchester M15 4PN on 6 December 2016 (2 pages) |
6 December 2016 | Registered office address changed from 108 Lower Hythe Street Dartford DA1 1BN to 1 City Road East Manchester M15 4PN on 6 December 2016 (2 pages) |
2 December 2016 | Statement of affairs with form 4.19 (6 pages) |
2 December 2016 | Appointment of a voluntary liquidator (1 page) |
2 December 2016 | Resolutions
|
2 December 2016 | Appointment of a voluntary liquidator (1 page) |
2 December 2016 | Resolutions
|
2 December 2016 | Statement of affairs with form 4.19 (6 pages) |
13 August 2016 | Compulsory strike-off action has been suspended (1 page) |
13 August 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
26 February 2014 | Registered office address changed from 17 Grosvenor Crescent Dartford Kent DA1 5AP on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 17 Grosvenor Crescent Dartford Kent DA1 5AP on 26 February 2014 (1 page) |
28 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
4 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Administrative restoration application (3 pages) |
9 March 2012 | Registered office address changed from 73 Moat Lane Slade Green Erith DA8 2ND United Kingdom on 9 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 11 May 2011 with a full list of shareholders (14 pages) |
9 March 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
9 March 2012 | Administrative restoration application (3 pages) |
9 March 2012 | Registered office address changed from 73 Moat Lane Slade Green Erith DA8 2ND United Kingdom on 9 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 11 May 2011 with a full list of shareholders (14 pages) |
9 March 2012 | Registered office address changed from 73 Moat Lane Slade Green Erith DA8 2ND United Kingdom on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Dean Salter on 1 January 2012 (3 pages) |
9 March 2012 | Director's details changed for Mr Dean Salter on 1 January 2012 (3 pages) |
9 March 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
9 March 2012 | Director's details changed for Mr Dean Salter on 1 January 2012 (3 pages) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | Incorporation (20 pages) |
11 May 2010 | Incorporation (20 pages) |