Advanced company searchLink opens in new window

DLP (MANCHESTER) LTD

Company number 07112395

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2021 DS01 Application to strike the company off the register
29 Jun 2021 AA Micro company accounts made up to 28 February 2021
13 Jan 2021 AA Micro company accounts made up to 29 February 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
21 Jul 2020 CH03 Secretary's details changed
20 Jul 2020 PSC04 Change of details for Mrs Lynda Elaine Rogerson as a person with significant control on 20 July 2020
20 Jul 2020 CH01 Director's details changed for Mrs Lynda Elaine Rogerson on 20 July 2020
20 Jul 2020 PSC04 Change of details for Mr Gordon David Rogerson as a person with significant control on 20 July 2020
20 Jul 2020 CH01 Director's details changed for Mr Gordon David Rogerson on 20 July 2020
20 Jul 2020 CH01 Director's details changed for Mr Gordon David Rogerson on 17 July 2020
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
30 May 2019 AA Micro company accounts made up to 28 February 2019
02 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with updates
31 Oct 2018 AA Micro company accounts made up to 28 February 2018
29 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates
22 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
25 Aug 2016 AA Micro company accounts made up to 29 February 2016
08 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 120
14 Dec 2015 SH08 Change of share class name or designation
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 120
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 120