Ds Properties (Pontypridd) Limited

DataGardener
dissolved
Unknown

Ds Properties (pontypridd) Limited

08211329Private Limited With Share Capital

1St Floor North Anchor Court, Keen Road, Cardiff, CF245JW
Incorporated

12/09/2012

Company Age

13 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Ds Properties (pontypridd) Limited (08211329) is a private limited with share capital incorporated on 12/09/2012 (13 years old) and registered in cardiff, CF245JW. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 12/09/2012
CF245JW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:27-06-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-05-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:23-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-02-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-01-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:22-01-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-09-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:25-04-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:03-04-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:27-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:10-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2013
Termination Director Company With Name
Category:Officers
Date:08-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:14-12-2012
Incorporation Company
Category:Incorporation
Date:12-09-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2019
Filing Date02/11/2017
Latest Accounts30/04/2017

Trading Addresses

1St Floor North Anchor Court, Keen Road, Cardiff, Cf24 5Jw, CF245JWRegistered

Contact

1St Floor North Anchor Court, Keen Road, Cardiff, CF245JW