- Company Overview for D & P DRYCLEANING LIMITED (08442026)
- Filing history for D & P DRYCLEANING LIMITED (08442026)
- People for D & P DRYCLEANING LIMITED (08442026)
- More for D & P DRYCLEANING LIMITED (08442026)
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) |
---|---|---|---|
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
31 Mar 2021 | PSC07 | Cessation of Derek Alexander Wheeler as a person with significant control on 8 September 2018 | |
31 Mar 2021 | AD01 | Registered office address changed from Unit 5 Llantrisant Road Cardiff CF5 2BF Wales to Unit 3 Llantrisant Road Retail Park Cardiff CF5 2BF on 31 March 2021 | |
27 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 12 March 2020 | |
26 Feb 2021 | AD01 | Registered office address changed from Unit 5 Taff Falls Trading Park Taff Falls Road, Treforest Cardiff CF37 5TF Wales to Unit 5 Llantrisant Road Cardiff CF5 2BF on 26 February 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 |
Confirmation statement made on 12 March 2020 with no updates
|
|
03 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
26 Feb 2019 | CH01 | Director's details changed for Mr Philip Ian Wheeler on 26 February 2019 | |
26 Feb 2019 | PSC04 | Change of details for Mr Philip Ian Wheeler as a person with significant control on 26 February 2019 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of a director | |
11 Sep 2018 | TM01 | Termination of appointment of Derek Alexander Wheeler as a director on 8 September 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from 244 Cowbridge Road East Canton Cardiff Cardiff CF5 1GZ to Unit 5 Taff Falls Trading Park Taff Falls Road, Treforest Cardiff CF37 5TF on 27 March 2017 | |
26 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates |