Advanced company searchLink opens in new window

DDL195 LIMITED

Company number 01969006

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)
08 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Mar 2018 LIQ10 Removal of liquidator by court order
27 Mar 2018 600 Appointment of a voluntary liquidator
13 Oct 2017 LIQ01 Declaration of solvency
11 Oct 2017 AD01 Registered office address changed from James House 27-35 London Road Newbury Berkshire RG14 1JL United Kingdom to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 11 October 2017
05 Oct 2017 600 Appointment of a voluntary liquidator
05 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-19
14 Jun 2017 AA Full accounts made up to 30 September 2016
21 Jan 2017 MR04 Satisfaction of charge 7 in full
21 Jan 2017 MR04 Satisfaction of charge 6 in full
15 Nov 2016 SH20 Statement by Directors
15 Nov 2016 SH19 Statement of capital on 15 November 2016
  • GBP 1
15 Nov 2016 CAP-SS Solvency Statement dated 30/09/16
15 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-30
10 Nov 2016 CONNOT Change of name notice
18 Oct 2016 AA01 Previous accounting period shortened from 31 December 2016 to 30 September 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
29 Jul 2016 AP01 Appointment of Terrance Paradie as a director on 27 July 2016
28 Jul 2016 TM01 Termination of appointment of William Harry Riley as a director on 27 July 2016
28 Jul 2016 TM02 Termination of appointment of William Harry Riley as a secretary on 27 July 2016
28 Jul 2016 AP03 Appointment of Terrance Paradie as a secretary on 27 July 2016
02 Mar 2016 CERTNM Company name changed emrise electronics LTD\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08