About

Registered Number: 06118934
Date of Incorporation: 20/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2018 (5 years and 5 months ago)
Registered Address: Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

 

Founded in 2007, Dsg Quantity Surveyors Ltd are based in Cheltenham. Currently we aren't aware of the number of employees at the the company. Gosling, Steven, Gosling, Deborah, Dodds, Kerry Matthew, Lord, Bernadette Catherine Mary, P3 Corporate Limited are listed as directors of Dsg Quantity Surveyors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSLING, Steven 20 February 2007 - 1
DODDS, Kerry Matthew 28 November 2014 13 February 2015 1
LORD, Bernadette Catherine Mary 01 April 2014 14 September 2016 1
P3 CORPORATE LIMITED 22 August 2012 14 November 2016 1
Secretary Name Appointed Resigned Total Appointments
GOSLING, Deborah 20 February 2007 25 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2018
LIQ14 - N/A 22 August 2018
AD01 - Change of registered office address 21 March 2018
LIQ03 - N/A 31 January 2018
F10.2 - N/A 22 December 2016
AD01 - Change of registered office address 20 December 2016
F10.2 - N/A 19 December 2016
RESOLUTIONS - N/A 15 December 2016
4.20 - N/A 15 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2016
TM01 - Termination of appointment of director 14 November 2016
TM01 - Termination of appointment of director 20 September 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 29 February 2016
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 09 March 2015
TM01 - Termination of appointment of director 02 March 2015
AP01 - Appointment of director 19 January 2015
SH01 - Return of Allotment of shares 28 October 2014
AA - Annual Accounts 23 October 2014
SH01 - Return of Allotment of shares 06 September 2014
AP01 - Appointment of director 02 April 2014
AR01 - Annual Return 26 February 2014
TM01 - Termination of appointment of director 11 November 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 18 February 2013
AP01 - Appointment of director 08 February 2013
CH01 - Change of particulars for director 30 January 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 07 November 2012
AP02 - Appointment of corporate director 19 October 2012
MG01 - Particulars of a mortgage or charge 02 July 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 20 February 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 28 September 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
395 - Particulars of a mortgage or charge 26 September 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 10 March 2008
RESOLUTIONS - N/A 20 February 2008
RESOLUTIONS - N/A 20 February 2008
288a - Notice of appointment of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 June 2012 Outstanding

N/A

Debenture 19 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.