Advanced company searchLink opens in new window

D4 POWER LIMITED

Company number 05920256

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2020 DS01 Application to strike the company off the register
13 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
23 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
02 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
14 Nov 2018 CH01 Director's details changed for Mr Leslie Reginald Dann on 14 November 2018
14 Nov 2018 PSC04 Change of details for Mr Leslie Reginald Dann as a person with significant control on 14 November 2018
07 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
06 Sep 2018 CH01 Director's details changed for Mr Leslie Reginald Dann on 6 September 2018
06 Sep 2018 PSC04 Change of details for Mr Leslie Reginald Dann as a person with significant control on 5 September 2018
05 Sep 2018 CH01 Director's details changed for Mr Leslie Reginald Dann on 31 August 2018
04 Sep 2018 CH03 Secretary's details changed for Nicola Dann on 31 August 2018
25 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
23 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2016 CS01 Confirmation statement made on 31 August 2016 with updates
06 Oct 2016 AD01 Registered office address changed from Almac House Church Lane Bisley Woking Surrey GU24 9DR to Knoll House Knoll Road Camberley Surrey GU15 3SY on 6 October 2016
26 May 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014