Advanced company searchLink opens in new window

D.P.E. LIMITED

Company number 03765867

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)
30 Sep 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Sep 2024 AD01 Registered office address changed from Unit 13 Unit 13 Lakeside Business Park Swan Lane Sandhurst GU47 9DN England to 11th Floor One Temple Row Birmingham B2 5LG on 10 September 2024
10 Sep 2024 LIQ02 Statement of affairs
10 Sep 2024 600 Appointment of a voluntary liquidator
10 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-02
14 Aug 2024 TM01 Termination of appointment of Mohammed Kaleem as a director on 1 August 2024
25 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
31 May 2024 AA Accounts for a small company made up to 31 August 2023
31 May 2024 AP01 Appointment of Mr Christopher John Alexander as a director on 30 April 2024
25 Jan 2024 AD01 Registered office address changed from Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU England to Unit 13 Unit 13 Lakeside Business Park Swan Lane Sandhurst GU47 9DN on 25 January 2024
07 Sep 2023 TM01 Termination of appointment of Zanete Ferguson as a director on 31 August 2023
18 May 2023 AA Accounts for a small company made up to 31 August 2022
15 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
03 Nov 2022 AD01 Registered office address changed from Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England to Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on 3 November 2022
25 Aug 2022 TM01 Termination of appointment of Kerry Ball as a director on 12 August 2022
19 Jun 2022 CH01 Director's details changed for Mrs Zanete Fergusone on 12 June 2022
09 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
31 Jan 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 August 2021
11 Jan 2022 AP01 Appointment of Mrs Zanete Fergusone as a director on 10 January 2022
30 Dec 2021 TM01 Termination of appointment of Zanete Fergusone as a director on 20 December 2021
22 Oct 2021 MR01 Registration of charge 037658670003, created on 21 October 2021
10 Sep 2021 TM01 Termination of appointment of Leonard David Kiley as a director on 29 January 2021
10 Sep 2021 TM01 Termination of appointment of Sukhbinder Singh Heer as a director on 9 August 2021