Advanced company searchLink opens in new window

DPL HOLDINGS LIMITED

Company number 04861252

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
16 Aug 2021 DS01 Application to strike the company off the register
14 Jun 2021 AA Micro company accounts made up to 31 December 2020
14 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
11 Aug 2020 AA Micro company accounts made up to 31 December 2019
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
16 Jul 2019 AD01 Registered office address changed from Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancs PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on 16 July 2019
05 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
09 Jan 2018 TM01 Termination of appointment of Anthony William Hewitt as a director on 2 January 2018
09 Jan 2018 AP01 Appointment of Mr Mike John Quayle as a director on 2 January 2018
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
06 Apr 2016 TM01 Termination of appointment of Andrew Charles Corcoran as a director on 31 March 2016
06 Apr 2016 AP01 Appointment of Mr Anthony William Hewitt as a director on 31 March 2016
02 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
11 Aug 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
11 Aug 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
13 Jul 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
13 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14