Company NameDLS Home Improvements Ltd
Company StatusDissolved
Company Number07249651
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date17 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Dean Salter
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Grosvenor Crescent
Dartford
Kent
DA1 5AP

Contact

Websitedlshomeimprovements.co.uk
Telephone0800 5677430
Telephone regionFreephone

Location

Registered Address1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dean Salter
100.00%
Ordinary

Financials

Year2014
Net Worth£12,113
Cash£2,610
Current Liabilities£43,902

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 April 2023Final Gazette dissolved following liquidation (1 page)
17 January 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
12 January 2022Liquidators' statement of receipts and payments to 17 November 2021 (18 pages)
25 January 2021Liquidators' statement of receipts and payments to 17 November 2020 (16 pages)
3 January 2020Liquidators' statement of receipts and payments to 17 November 2019 (15 pages)
25 January 2019Liquidators' statement of receipts and payments to 17 November 2018 (22 pages)
22 December 2017Liquidators' statement of receipts and payments to 17 November 2017 (13 pages)
6 December 2016Registered 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 2016Registered 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 2016Statement of affairs with form 4.19 (6 pages)
2 December 2016Appointment of a voluntary liquidator (1 page)
2 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
(1 page)
2 December 2016Appointment of a voluntary liquidator (1 page)
2 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
(1 page)
2 December 2016Statement of affairs with form 4.19 (6 pages)
13 August 2016Compulsory strike-off action has been suspended (1 page)
13 August 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
26 February 2014Registered office address changed from 17 Grosvenor Crescent Dartford Kent DA1 5AP on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 17 Grosvenor Crescent Dartford Kent DA1 5AP on 26 February 2014 (1 page)
28 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
4 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
9 March 2012Administrative restoration application (3 pages)
9 March 2012Registered office address changed from 73 Moat Lane Slade Green Erith DA8 2ND United Kingdom on 9 March 2012 (2 pages)
9 March 2012Annual return made up to 11 May 2011 with a full list of shareholders (14 pages)
9 March 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
9 March 2012Administrative restoration application (3 pages)
9 March 2012Registered office address changed from 73 Moat Lane Slade Green Erith DA8 2ND United Kingdom on 9 March 2012 (2 pages)
9 March 2012Annual return made up to 11 May 2011 with a full list of shareholders (14 pages)
9 March 2012Registered office address changed from 73 Moat Lane Slade Green Erith DA8 2ND United Kingdom on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Dean Salter on 1 January 2012 (3 pages)
9 March 2012Director's details changed for Mr Dean Salter on 1 January 2012 (3 pages)
9 March 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
9 March 2012Director's details changed for Mr Dean Salter on 1 January 2012 (3 pages)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2010Incorporation (20 pages)
11 May 2010Incorporation (20 pages)