Advanced company searchLink opens in new window

D P TOOLING SERVICES LIMITED

Company number 08507025

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
15 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
31 Jan 2018 AD01 Registered office address changed from The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ to 23 Rosemary Avenue Stafford ST17 4UP on 31 January 2018
01 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
28 Jan 2017 AA Micro company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
31 Jan 2016 AA Micro company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
08 Apr 2015 AD01 Registered office address changed from C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 8 April 2015
26 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
23 Sep 2014 AD01 Registered office address changed from The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 23 September 2014
23 Sep 2014 AD01 Registered office address changed from C/O Derby Accountancy Services Friar Gate Studios Ford Street Derby DE1 1EE England to C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 23 September 2014
08 Aug 2014 AP01 Appointment of Mr David Pinchen as a director on 8 August 2014
05 Jun 2014 AD01 Registered office address changed from 23 Rosemary Avenue Stafford ST17 4UP on 5 June 2014
16 May 2014 TM01 Termination of appointment of David Pinchen as a director
16 May 2014 AP01 Appointment of Mrs Dawn Louise Pinchen as a director
29 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
29 Apr 2013 AD01 Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 29 April 2013
26 Apr 2013 NEWINC Incorporation