Dark Sheet Metal Products Limited

DataGardener
dissolved
Unknown

Dark Sheet Metal Products Limited

06513560Private Limited With Share Capital

30 St. Paul'S Square, Birmingham, West Midlands, B31QZ
Incorporated

26/02/2008

Company Age

18 years

Directors

3

Employees

SIC Code

25990

Risk

not scored

Company Overview

Registration, classification & business activity

Dark Sheet Metal Products Limited (06513560) is a private limited with share capital incorporated on 26/02/2008 (18 years old) and registered in west midlands, B31QZ. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Private Limited With Share Capital
SIC: 25990
Unknown
Incorporated 26/02/2008
B31QZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:30-12-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:15-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-08-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-08-2014
Resolution
Category:Resolution
Date:13-08-2014
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:18-07-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:07-05-2013
Termination Director Company With Name
Category:Officers
Date:11-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-11-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:13-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2011
Change Sail Address Company With Old Address
Category:Address
Date:22-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-01-2011
Legacy
Category:Mortgage
Date:31-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:10-09-2010
Change Of Name Notice
Category:Change Of Name
Date:10-09-2010
Legacy
Category:Mortgage
Date:09-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2010
Change Sail Address Company
Category:Address
Date:25-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2010
Termination Director Company With Name
Category:Officers
Date:05-03-2010
Termination Director Company With Name
Category:Officers
Date:05-03-2010
Termination Director Company With Name
Category:Officers
Date:05-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2009
Legacy
Category:Annual Return
Date:09-03-2009
Legacy
Category:Address
Date:06-03-2009
Legacy
Category:Address
Date:06-03-2009
Legacy
Category:Address
Date:06-03-2009
Incorporation Company
Category:Incorporation
Date:26-02-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2014
Filing Date29/12/2013
Latest Accounts31/03/2013

Trading Addresses

30-32 St. Pauls Square, Birmingham, West Midlands, B31QZRegistered

Contact

30 St. Paul'S Square, Birmingham, West Midlands, B31QZ