- Company Overview for D & P DATA SYSTEMS LIMITED (02718493)
- Filing history for D & P DATA SYSTEMS LIMITED (02718493)
- People for D & P DATA SYSTEMS LIMITED (02718493)
- Charges for D & P DATA SYSTEMS LIMITED (02718493)
- Insolvency for D & P DATA SYSTEMS LIMITED (02718493)
- More for D & P DATA SYSTEMS LIMITED (02718493)
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) |
---|---|---|---|
17 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 March 2021 | |
12 Mar 2020 | AD01 | Registered office address changed from 15 Carnarvon Street Manchester M3 1HJ to 9th Floor 3 Hardman Street Manchester M3 3HF on 12 March 2020 | |
11 Mar 2020 | LIQ01 | Declaration of solvency | |
11 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
03 Mar 2017 | AA | Full accounts made up to 31 May 2016 | |
28 Jun 2016 | AA | Full accounts made up to 31 May 2015 | |
13 Jun 2016 | TM01 | Termination of appointment of Alan Felix Hodari as a director on 31 May 2016 | |
08 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
06 May 2015 | AA | Full accounts made up to 30 November 2014 | |
08 Apr 2015 | AA01 | Current accounting period shortened from 30 November 2015 to 31 May 2015 | |
05 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
05 Feb 2015 | MR04 | Satisfaction of charge 7 in full | |
12 Jan 2015 | MR04 | Satisfaction of charge 6 in full | |
10 Jul 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
|