- Company Overview for DPC PROPERTY TAX SERVICES LIMITED (05486364)
- Filing history for DPC PROPERTY TAX SERVICES LIMITED (05486364)
- People for DPC PROPERTY TAX SERVICES LIMITED (05486364)
- More for DPC PROPERTY TAX SERVICES LIMITED (05486364)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Christopher Kane as a director on 31 October 2019 | |
26 Nov 2019 | PSC07 | Cessation of Chris Kane as a person with significant control on 31 October 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
30 May 2019 | CH01 | Director's details changed for Mr Christopher Kane on 28 May 2019 | |
30 May 2019 | AD01 | Registered office address changed from C/O Dpc, Vernon Road Stoke on Trent Staffordshire ST4 2QY to Stone House Stone Road Stoke-on-Trent ST4 6SR on 30 May 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
13 Jul 2017 | PSC01 | Notification of Paul Vernon Roberts as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Chris Kane as a person with significant control on 6 April 2016 | |
30 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | CH01 | Director's details changed for Mr Christopher Kane on 1 July 2015 | |
06 Aug 2015 | CH03 | Secretary's details changed for Mr Steven Owen on 1 July 2015 | |
01 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | CH01 | Director's details changed for Mr Paul Vernon Roberts on 1 June 2014 | |
27 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
06 Aug 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders |