Advanced company searchLink opens in new window

DLP SOLUTIONS LIMITED

Company number 07647920

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)
29 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Oct 2020 AD01 Registered office address changed from 35 Park Villa Court Leeds LS8 1EB England to 41 Kingston Street Cambridge CB1 2NU on 8 October 2020
30 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-18
25 Sep 2020 600 Appointment of a voluntary liquidator
25 Sep 2020 LIQ MISC RES Resolution INSOLVENCY:re distribute assets in specie & remuneration of liquidator
25 Sep 2020 LIQ01 Declaration of solvency
19 Aug 2020 AA Micro company accounts made up to 31 May 2020
10 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
24 Feb 2020 AD01 Registered office address changed from 12 Earlswood Avenue Earlswood Avenue Leeds LS8 2BR England to 35 Park Villa Court Leeds LS8 1EB on 24 February 2020
17 Jan 2020 CH01 Director's details changed for Miss Deborah Louise Park on 13 January 2020
16 Jan 2020 CH01 Director's details changed for Miss Deborah Louise Park on 13 January 2020
14 Jan 2020 CH01 Director's details changed for Miss Deborah Louise Park on 13 January 2020
14 Jan 2020 CH01 Director's details changed for Miss Deborah Louise Park on 13 January 2020
14 Jan 2020 CH01 Director's details changed for Miss Deborah Louise Park on 13 January 2020
14 Jan 2020 PSC04 Change of details for Miss Deborah Park as a person with significant control on 13 January 2020
19 Jul 2019 AA Micro company accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with updates
17 Sep 2018 AA Micro company accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
10 Oct 2017 AD01 Registered office address changed from 11 Park Villa Court Leeds LS8 1EB to 12 Earlswood Avenue Earlswood Avenue Leeds LS8 2BR on 10 October 2017
05 Oct 2017 AA Micro company accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
15 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100