Advanced company searchLink opens in new window

D P SURFACING LIMITED

Company number 06471826

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2016 DS01 Application to strike the company off the register
02 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
02 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
02 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
11 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
03 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
28 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
14 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
15 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
16 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Dominic Jeffrey Pickard on 1 October 2009
09 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
13 Feb 2009 363a Return made up to 14/01/09; full list of members
02 Apr 2008 225 Curr ext from 31/01/2009 to 30/04/2009
18 Mar 2008 288b Appointment terminated secretary 7SIDE secretarial LIMITED
18 Mar 2008 288b Appointment terminated director 7SIDE nominees LIMITED
18 Feb 2008 288a New director appointed
18 Feb 2008 288a New secretary appointed