Advanced company searchLink opens in new window

DP BERKSHIRE LTD

Company number 03377367

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)
27 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2010 DS01 Application to strike the company off the register
21 Dec 2009 CH03 Secretary's details changed for Nigel David George Bearman on 21 December 2009
24 Nov 2009 CERTNM Company name changed daily poppins LIMITED\certificate issued on 24/11/09
  • CONNOT ‐ Change of name notice
09 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
10 Jul 2009 363a Return made up to 29/05/09; full list of members
10 Jul 2009 288c Director's Change of Particulars / theresa bearman / 01/06/2009 / Title was: , now: mrs; HouseName/Number was: , now: copyhold farm; Street was: squirrels jennets close, now: house; Area was: tutts clump, now: crabtree lane; Post Town was: bradfield, now: newbury; Post Code was: RG7 6JZ, now: RG18 9DR; Country was: , now: uk
10 Jul 2009 288c Director and Secretary's Change of Particulars / nigel bearman / 01/06/2009 / Title was: , now: mr; HouseName/Number was: , now: copyhold farm; Street was: squirrels jennetts close, now: house; Area was: tutts clump, now: crabtree lane; Post Town was: bradfield, now: newbury; Region was: , now: berkshire; Post Code was: RG7 6NZ, now: RG18 9DR; Coun
17 Jun 2009 AA Total exemption full accounts made up to 30 October 2008
14 Aug 2008 AA Total exemption full accounts made up to 30 October 2007
29 May 2008 363a Return made up to 29/05/08; full list of members
18 Sep 2007 AA Total exemption full accounts made up to 31 October 2006
31 May 2007 363a Return made up to 29/05/07; full list of members
20 Jul 2006 363a Return made up to 29/05/06; full list of members
28 Jun 2006 287 Registered office changed on 28/06/06 from: 19 the green theale reading berkshire RG7 5DR
20 Apr 2006 AA Total exemption full accounts made up to 31 October 2005
11 Nov 2005 225 Accounting reference date extended from 31/05/05 to 31/10/05
09 Jun 2005 363s Return made up to 29/05/05; full list of members
09 Jun 2005 363(288) Secretary's particulars changed;director's particulars changed
02 Jun 2004 363s Return made up to 29/05/04; full list of members
02 Jun 2004 363(288) Secretary's particulars changed;director's particulars changed
27 May 2004 288c Secretary's particulars changed;director's particulars changed
27 May 2004 288c Director's particulars changed
26 Jan 2004 AA Accounts made up to 31 May 2003