Advanced company searchLink opens in new window

DNG PROPERTY SERVICES LIMITED

Company number 04619998

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2013 3.6 Receiver's abstract of receipts and payments to 20 March 2013
02 Apr 2013 LQ02 Notice of ceasing to act as receiver or manager
11 Jul 2012 3.6 Receiver's abstract of receipts and payments to 5 July 2012
25 Jan 2012 LQ01 Notice of appointment of receiver or manager
11 Oct 2011 3.10 Administrative Receiver's report
11 Oct 2011 LQ01 Notice of appointment of receiver or manager
15 Jul 2011 AD01 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 15 July 2011
13 Jul 2011 LQ01 Notice of appointment of receiver or manager
21 May 2011 DISS40 Compulsory strike-off action has been discontinued
19 May 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
04 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2010 CH01 Director's details changed for Derek Mckay Lister on 28 June 2010
23 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Apr 2010 TM02 Termination of appointment of Geraldine Lister as a secretary
18 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Derek Mckay Lister on 1 October 2009
07 Oct 2009 CH03 Secretary's details changed for Geraldine Yvonne Lister on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Derek Mckay Lister on 1 October 2009
06 Oct 2009 CH01 Director's details changed for Derek Mckay Lister on 1 October 2009
23 Jun 2009 288c Secretary's change of particulars / geraldine lister / 04/06/2009
27 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Jan 2009 363a Return made up to 17/12/08; full list of members