Advanced company searchLink opens in new window

DPL BUSINESS SERVICES LIMITED

Company number 03459831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Apr 2016 4.68 Liquidators' statement of receipts and payments to 20 March 2016
18 Jan 2016 AD01 Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016
08 May 2015 4.68 Liquidators' statement of receipts and payments to 20 March 2015
17 Apr 2014 4.68 Liquidators' statement of receipts and payments to 20 March 2014
20 Jan 2014 AD01 Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014
09 May 2013 4.68 Liquidators' statement of receipts and payments to 20 March 2013
28 Mar 2012 AD01 Registered office address changed from 79 Friern Park North Finchley London N12 9UA on 28 March 2012
27 Mar 2012 600 Appointment of a voluntary liquidator
27 Mar 2012 4.20 Statement of affairs with form 4.19
27 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2011 AA Total exemption full accounts made up to 31 March 2010
24 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2010-11-24
  • GBP 2
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
28 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
20 Oct 2009 TM01 Termination of appointment of Philippa Lowe as a director
14 May 2009 AA Total exemption full accounts made up to 31 March 2008
09 May 2009 395 Particulars of a mortgage or charge / charge no: 1
30 Dec 2008 363a Return made up to 26/10/08; full list of members
08 Oct 2008 AA Total exemption full accounts made up to 31 March 2007
02 Jan 2008 363s Return made up to 03/11/07; no change of members
30 Oct 2007 AA Total exemption full accounts made up to 31 March 2006
17 Nov 2006 363s Return made up to 03/11/06; full list of members