- Company Overview for D K PROPERTIES (WOOLSTON) LIMITED (03008724)
- Filing history for D K PROPERTIES (WOOLSTON) LIMITED (03008724)
- People for D K PROPERTIES (WOOLSTON) LIMITED (03008724)
- Charges for D K PROPERTIES (WOOLSTON) LIMITED (03008724)
- More for D K PROPERTIES (WOOLSTON) LIMITED (03008724)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2018 | CH01 | Director's details changed for Mr Mark Woodall on 30 July 2018 | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2018 | DS01 | Application to strike the company off the register | |
19 Apr 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
31 May 2016 | AD01 | Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
26 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
11 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
15 Nov 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Jul 2013 | AA01 | Current accounting period shortened from 31 December 2013 to 30 September 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
09 Aug 2012 | TM02 | Termination of appointment of Asset Management Solutions Limited as a secretary | |
09 Aug 2012 | TM01 | Termination of appointment of Beif Ii Corporate Services Limited as a director | |
09 Aug 2012 | TM01 | Termination of appointment of Robert Mcclatchey as a director | |
09 Aug 2012 | TM01 | Termination of appointment of Ernest Battey as a director | |
09 Aug 2012 | TM01 | Termination of appointment of Andrew Livingston as a director | |
09 Aug 2012 | AP04 | Appointment of International Administration Group (Guernsey) Limited as a secretary | |
09 Aug 2012 | AP02 | Appointment of Iag Limited as a director |