DS PROPERTIES (PONTYPRIDD) LIMITED: Filings
Overview
| Company Name | DS PROPERTIES (PONTYPRIDD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08211329 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DS PROPERTIES (PONTYPRIDD) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Jan 21, 2022 | 26 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Jan 21, 2021 | 22 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Jan 21, 2020 | 22 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 24 pages | 600 | ||
Removal of liquidator by court order | 23 pages | LIQ10 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Administrator's progress report | 21 pages | AM10 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 22 pages | AM22 | ||
Administrator's progress report | 21 pages | AM10 | ||
Result of meeting of creditors | 5 pages | AM07 | ||
Statement of affairs with form AM02SOA | 11 pages | AM02 | ||
Statement of administrator's proposal | 37 pages | AM03 | ||
Registered office address changed from Off Edge Station Approach Penarth Vale of Glamorgan CF64 3EE United Kingdom to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on Feb 12, 2018 | 2 pages | AD01 | ||
Appointment of an administrator | 11 pages | AM01 | ||
Termination of appointment of Ian Richard Parfitt as a director on Dec 06, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 14 pages | AA | ||
Previous accounting period shortened from Sep 30, 2017 to Apr 30, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Sep 12, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of James Strachan Penman as a director on Sep 01, 2017 | 1 pages | TM01 | ||
Director's details changed for Mr James Strachan Penman on Apr 10, 2017 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Fenella Scanlan on Apr 10, 2017 | 1 pages | CH03 | ||
Registered office address changed from Pod 8, Avon House Stanwell Road Penarth Vale of Glamorgan CF64 2EZ to Off Edge Station Approach Penarth Vale of Glamorgan CF64 3EE on Apr 10, 2017 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0