Lostock Gralam
Northwich
Cheshire
CW9 7UA
Website | www.dbsuk.co |
---|
Registered Address | 16 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Jeanna Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,899 |
Cash | £2,980 |
Current Liabilities | £176,361 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
21 June 2023 | Confirmation statement made on 26 March 2023 with no updates (2 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
27 July 2022 | Confirmation statement made on 26 May 2022 with no updates (2 pages) |
3 March 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
7 August 2021 | Previous accounting period extended from 30 November 2020 to 31 May 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 26 May 2021 with no updates (2 pages) |
1 February 2021 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
24 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
14 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2019 | Confirmation statement made on 26 May 2019 with no updates (2 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
9 August 2018 | Confirmation statement made on 26 May 2018 with updates (2 pages) |
18 July 2018 | Registered office address changed from , Westgate House Hale Road, Altrincham, Cheshire, WA14 2EX to 16 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA on 18 July 2018 (2 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
22 June 2017 | Confirmation statement made on 26 May 2017 with updates (11 pages) |
22 June 2017 | Confirmation statement made on 26 May 2017 with updates (11 pages) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2016 | Annual return made up to 26 May 2016 Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 26 May 2016 Statement of capital on 2016-06-25
|
26 October 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 August 2015 | Annual return made up to 26 May 2015 Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 26 May 2015 Statement of capital on 2015-08-05
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
13 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
13 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
21 June 2013 | Director's details changed for Ms Jeanna Davies on 1 August 2012 (2 pages) |
21 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Director's details changed for Ms Jeanna Davies on 1 August 2012 (2 pages) |
21 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Director's details changed for Ms Jeanna Davies on 1 August 2012 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 March 2013 | Registered office address changed from , 3000 Manchester Business Park Aviator Way, Manchester, M22 5TG on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 14 March 2013 (1 page) |
12 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (14 pages) |
12 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (14 pages) |
20 March 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 March 2012 (2 pages) |
20 March 2012 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 20 March 2012 (2 pages) |
7 November 2011 | Director's details changed for Miss Jeanna Davies on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Miss Jeanna Davies on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Miss Jeanna Davies on 7 November 2011 (2 pages) |
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|