- Company Overview for D G PROPERTIES (MERSEYSIDE) LTD (05628454)
- Filing history for D G PROPERTIES (MERSEYSIDE) LTD (05628454)
- People for D G PROPERTIES (MERSEYSIDE) LTD (05628454)
- More for D G PROPERTIES (MERSEYSIDE) LTD (05628454)
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
|
|
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 |