- Company Overview for DNG PROPERTY SERVICES LIMITED (04619998)
- Filing history for DNG PROPERTY SERVICES LIMITED (04619998)
- People for DNG PROPERTY SERVICES LIMITED (04619998)
- Charges for DNG PROPERTY SERVICES LIMITED (04619998)
- Insolvency for DNG PROPERTY SERVICES LIMITED (04619998)
- More for DNG PROPERTY SERVICES LIMITED (04619998)
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
|
|
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 |