Advanced company searchLink opens in new window

D G PROPERTIES (MERSEYSIDE) LTD

Company number 05628454

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)
17 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
25 Oct 2013 AA Total exemption full accounts made up to 30 November 2012
15 Nov 2012 AD01 Registered office address changed from C/O I W Halliwell & Co Milk Churn Cottage Town Foot Hawes North Yorkshire DL8 3NH England on 15 November 2012
12 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
11 Nov 2012 AD01 Registered office address changed from 222 Gidlow Lane Wigan Lancs WN6 7BN on 11 November 2012
10 Sep 2012 AA Total exemption full accounts made up to 30 November 2011
02 Feb 2012 AA Total exemption full accounts made up to 30 November 2010
24 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
10 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
25 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
25 May 2010 DISS40 Compulsory strike-off action has been discontinued
24 May 2010 AR01 Annual return made up to 18 November 2009 with full list of shareholders
24 May 2010 CH01 Director's details changed for David Stanley Griffiths on 1 November 2009
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2009 AA Total exemption full accounts made up to 30 November 2008
30 Jul 2009 287 Registered office changed on 30/07/2009 from lancaster house lancaster road shrewsbury shropshire SY1 3LG
30 Apr 2009 287 Registered office changed on 30/04/2009 from 68 watergate street chester cheshire CH1 2LA
11 Mar 2009 363a Return made up to 15/11/08; full list of members