About

Registered Number: 05604140
Date of Incorporation: 26/10/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2020 (4 years and 9 months ago)
Registered Address: C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Dps Bristol (Holdings) Ltd was established in 2005, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. This company has 11 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIA, Hock Chye Michael 26 September 2012 10 March 2015 1
FOO, Chee Lee Charles 15 August 2006 30 June 2010 1
FOO, Kok Seng 15 August 2006 10 March 2015 1
HO, Kuen Loon 07 January 2011 19 September 2011 1
LEE, Quan Ti 15 August 2013 10 March 2015 1
MUN, Ping Kuen 30 June 2010 19 November 2010 1
SIM, Palik Huat (Charles) 07 January 2011 10 March 2015 1
SIT, Peng Sang 07 January 2011 12 April 2012 1
WONG, Ngiam Jih 12 April 2012 10 March 2015 1
YEO, Chien Sheng Nelson 07 December 2008 04 September 2012 1
Secretary Name Appointed Resigned Total Appointments
ROBSHAW, David 14 August 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2020
AM23 - N/A 19 March 2020
AM10 - N/A 17 October 2019
AM10 - N/A 01 May 2019
AM19 - N/A 02 April 2019
AM10 - N/A 29 October 2018
AM06 - N/A 01 June 2018
AM03 - N/A 22 May 2018
AM02 - N/A 22 May 2018
TM01 - Termination of appointment of director 18 April 2018
AD01 - Change of registered office address 05 April 2018
AM01 - N/A 03 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 31 October 2017
PSC02 - N/A 31 October 2017
MR01 - N/A 29 December 2016
CS01 - N/A 27 October 2016
AD01 - Change of registered office address 25 October 2016
CH03 - Change of particulars for secretary 25 October 2016
CH01 - Change of particulars for director 25 October 2016
AA - Annual Accounts 31 May 2016
AA01 - Change of accounting reference date 03 February 2016
RESOLUTIONS - N/A 15 January 2016
SH19 - Statement of capital 15 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 January 2016
CAP-SS - N/A 15 January 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 13 November 2015
AA01 - Change of accounting reference date 16 September 2015
AP03 - Appointment of secretary 14 August 2015
TM02 - Termination of appointment of secretary 14 August 2015
MR04 - N/A 31 July 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 15 May 2015
CH01 - Change of particulars for director 14 May 2015
TM01 - Termination of appointment of director 08 April 2015
CH01 - Change of particulars for director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
DISS40 - Notice of striking-off action discontinued 04 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 17 September 2014
AAMD - Amended Accounts 25 March 2014
AR01 - Annual Return 28 October 2013
MR01 - N/A 10 September 2013
AP01 - Appointment of director 15 August 2013
TM01 - Termination of appointment of director 01 August 2013
AA - Annual Accounts 18 July 2013
MISC - Miscellaneous document 21 February 2013
AP01 - Appointment of director 30 October 2012
AP01 - Appointment of director 30 October 2012
AP01 - Appointment of director 30 October 2012
AR01 - Annual Return 30 October 2012
AP01 - Appointment of director 02 October 2012
TM01 - Termination of appointment of director 05 September 2012
AAMD - Amended Accounts 27 June 2012
AA - Annual Accounts 10 May 2012
TM01 - Termination of appointment of director 23 April 2012
AR01 - Annual Return 28 October 2011
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
AA - Annual Accounts 13 April 2011
AP01 - Appointment of director 07 April 2011
SH01 - Return of Allotment of shares 07 April 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 28 January 2011
AP01 - Appointment of director 28 January 2011
AP01 - Appointment of director 28 January 2011
AAMD - Amended Accounts 13 January 2011
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 22 November 2010
TM01 - Termination of appointment of director 15 November 2010
RESOLUTIONS - N/A 10 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 November 2010
SH01 - Return of Allotment of shares 10 November 2010
AR01 - Annual Return 26 October 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 30 June 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 04 February 2010
CH01 - Change of particulars for director 24 November 2009
AR01 - Annual Return 19 November 2009
SH01 - Return of Allotment of shares 07 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 03 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
225 - Change of Accounting Reference Date 19 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
123 - Notice of increase in nominal capital 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
287 - Change in situation or address of Registered Office 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
RESOLUTIONS - N/A 07 November 2005
RESOLUTIONS - N/A 07 November 2005
RESOLUTIONS - N/A 07 November 2005
NEWINC - New incorporation documents 26 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2016 Outstanding

N/A

A registered charge 09 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.