Advanced company searchLink opens in new window

DNG FINANCIAL SOLUTIONS LIMITED

Company number 04264981

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)
19 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2018 CH01 Director's details changed for Mr Michael John Hill on 9 May 2018
14 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 6 October 2017
17 Jul 2017 TM01 Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017
28 Oct 2016 AD01 Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 28 October 2016
25 Oct 2016 4.70 Declaration of solvency
25 Oct 2016 600 Appointment of a voluntary liquidator
25 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-07
16 Sep 2016 TM01 Termination of appointment of Sanjay Shah as a director on 8 September 2016
16 Sep 2016 TM01 Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016
12 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
12 Aug 2016 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
11 Aug 2016 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
19 Apr 2016 AP01 Appointment of Wesley Nixon as a director on 8 April 2016
11 Feb 2016 TM01 Termination of appointment of Patrick Joseph Smith as a director on 31 December 2015
11 Feb 2016 TM01 Termination of appointment of Peter Ian Dubber as a director on 31 December 2015
11 Feb 2016 TM01 Termination of appointment of Adrian Owen Bucknall as a director on 31 December 2015
02 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Oct 2015 AP01 Appointment of Mr Paul Stephen Morrish as a director on 29 October 2015
30 Oct 2015 AP01 Appointment of Sanjay Shah as a director on 27 October 2015
30 Oct 2015 AP01 Appointment of Mr Michael John Hill as a director on 29 October 2015
10 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
07 Jul 2015 TM01 Termination of appointment of Sanjay Shah as a director on 19 June 2015
07 Jul 2015 TM01 Termination of appointment of Michael John Hill as a director on 19 June 2015