Advanced company searchLink opens in new window

DEE PARK MANAGEMENT SERVICES LIMITED

Company number 05922194

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 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2023 DS01 Application to strike the company off the register
20 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
18 May 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
14 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Jan 2021 AD01 Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY to Suite 201 the Spirella Building Bridge Road Letchworth Garden City Hertfordshire SG6 4ET on 4 January 2021
26 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
05 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Dec 2019 TM01 Termination of appointment of Brian Patrick Brady as a director on 10 December 2019
13 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
05 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
06 Jul 2018 TM01 Termination of appointment of Andrew James William Telfer as a director on 11 June 2018
28 Sep 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
16 Aug 2017 PSC05 Change of details for Willmott Regeneration Limited as a person with significant control on 2 May 2017
13 Mar 2017 MR04 Satisfaction of charge 1 in full
31 Aug 2016 AA Full accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
14 Mar 2016 TM02 Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016
11 Jan 2016 AP01 Appointment of Mr Graham Mark Dundas as a director on 1 January 2016
11 Jan 2016 TM01 Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015