D.Gee's Discount Sports Store Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-02-28 | |
Cash in hand | £1,813 | -43.41% |
Net Worth | £4,287 | +23.58% |
Liabilities | £52,089 | -88.45% |
Fixed Assets | £11,871 | -24.94% |
Trade Debtors | £4,762 | -48.51% |
Total assets | £56,376 | -79.93% |
Shareholder's funds | £4,287 | +23.58% |
Total liabilities | £52,089 | -88.45% |
DG'S DISCOUNT SPORTS LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
06383110 |
Record last updated |
Tuesday, July 5, 2016 10:46:55 PM UTC |
Official Address |
The Greenhouse Amos Drive Greencroft Industrial Park Stanley England Dh97xn Annfield Plain
There are 5 companies registered at this street
|
Locality |
Annfield Plain |
Region |
Durham, England |
Postal Code |
DH97XN
|
Sector |
Retail sale of clothing in specialised stores |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jul 5, 2016 |
Appointment of liquidators
|  |
Notices |
Jul 5, 2016 |
Resolutions for winding-up
|  |
Notices |
Jun 21, 2016 |
Meetings of creditors
|  |
Registry |
Apr 25, 2016 |
Change of registered office address
|  |
Registry |
Apr 25, 2016 |
Change of registered office address 6383...
|  |
Financials |
Nov 30, 2015 |
Annual accounts
|  |
Registry |
Sep 30, 2015 |
Annual return
|  |
Financials |
Nov 4, 2014 |
Annual accounts
|  |
Registry |
Oct 1, 2014 |
Annual return
|  |
Registry |
Sep 27, 2013 |
Annual return 6383...
|  |
Financials |
Jul 31, 2013 |
Annual accounts
|  |
Registry |
Oct 1, 2012 |
Annual return
|  |
Financials |
Jul 27, 2012 |
Annual accounts
|  |
Registry |
Oct 20, 2011 |
Annual return
|  |
Financials |
May 23, 2011 |
Annual accounts
|  |
Registry |
Nov 30, 2010 |
Annual return
|  |
Registry |
Nov 30, 2010 |
Change of particulars for director
|  |
Financials |
Nov 25, 2010 |
Annual accounts
|  |
Registry |
Nov 23, 2010 |
Return of allotment of shares
|  |
Registry |
Mar 25, 2010 |
Statement of companies objects
|  |
Registry |
Mar 25, 2010 |
Alteration to memorandum and articles
|  |
Registry |
Nov 25, 2009 |
Annual return
|  |
Registry |
Aug 7, 2009 |
Particulars of a mortgage or charge
|  |
Financials |
May 19, 2009 |
Annual accounts
|  |
Registry |
Oct 14, 2008 |
Annual return
|  |
Registry |
Nov 20, 2007 |
Change of name certificate
|  |
Registry |
Nov 20, 2007 |
Change of accounting reference date
|  |
Registry |
Nov 20, 2007 |
Company name change
|  |
Registry |
Sep 27, 2007 |
Two appointments: 2 men
|  |