Advanced company searchLink opens in new window

DP BEACH B LIMITED

Company number 08131758

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2020 DS01 Application to strike the company off the register
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 AD01 Registered office address changed from 1 Thornbury West Ashland Milton Keynes MK6 4BB to 23 Neptune Court Vanguard Way Cardiff CF24 5PJ on 20 December 2018
20 Dec 2018 TM02 Termination of appointment of Adrian John Bushnell as a secretary on 18 December 2018
20 Dec 2018 TM01 Termination of appointment of David James Wild as a director on 18 December 2018
16 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
25 Sep 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
21 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
27 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
19 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
25 Jul 2016 AP03 Appointment of Mr Adrian John Bushnell as a secretary on 25 July 2016
25 Jul 2016 TM02 Termination of appointment of Robin Christian Bellhouse as a secretary on 25 July 2016
08 Feb 2016 AP03 Appointment of Mr. Robin Christian Bellhouse as a secretary on 1 November 2015
08 Feb 2016 TM02 Termination of appointment of Philip Lyndon Higgins as a secretary on 31 October 2015
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
04 Jun 2015 AP03 Appointment of Mr Philip Lyndon Higgins as a secretary on 11 May 2015
27 May 2015 TM02 Termination of appointment of Paul Christopher Waters as a secretary on 11 May 2015
11 Feb 2015 AP01 Appointment of Mr David James Wild as a director on 20 January 2015
11 Feb 2015 TM01 Termination of appointment of Sean Ernest Wilkins as a director on 20 January 2015
30 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1