Advanced company searchLink opens in new window

D & P DRYCLEANING LIMITED

Company number 08442026

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/02/21
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