Advanced company searchLink opens in new window

DPE HOLDINGS LIMITED

Company number 05664126

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)
19 Aug 2015 MR04 Satisfaction of charge 056641260005 in full
19 Aug 2015 MR04 Satisfaction of charge 056641260007 in full
19 Aug 2015 MR04 Satisfaction of charge 056641260008 in full
19 Aug 2015 MR04 Satisfaction of charge 056641260009 in full
19 Aug 2015 MR01 Registration of charge 056641260010, created on 19 August 2015
31 Jul 2015 MR01 Registration of charge 056641260009, created on 30 July 2015
09 Mar 2015 AA Accounts for a medium company made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8
03 Feb 2015 AD02 Register inspection address has been changed from United Steels Ltd Gibbons Industrial Park, Dudley Road Kingswinford West Midlands DY6 8XF United Kingdom to Dpe Automotive Coatham Avenue Newton Aycliffe Durham DL5 6DB
03 Jul 2014 MR01 Registration of charge 056641260008
12 Jun 2014 MR01 Registration of charge 056641260007
10 Jun 2014 CH03 Secretary's details changed for Mr Andrew Christopher Lapping on 10 June 2014
10 Jun 2014 AP03 Appointment of Mr Andrew Christopher Lapping as a secretary
05 Jun 2014 AA Full accounts made up to 31 December 2013
04 Jun 2014 MR04 Satisfaction of charge 3 in full
04 Jun 2014 MR04 Satisfaction of charge 4 in full
03 Jun 2014 CH01 Director's details changed for Mr Andrew Chistopher Lapping on 22 May 2014
29 May 2014 AD01 Registered office address changed from Dpe Holdings Limited Thames Centre, Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ England on 29 May 2014
28 May 2014 AD01 Registered office address changed from C/O United Steels Limited Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF on 28 May 2014
28 May 2014 TM02 Termination of appointment of Kim Tiltman as a secretary
28 May 2014 TM01 Termination of appointment of Kim Tiltman as a director
28 May 2014 TM01 Termination of appointment of Kim Tiltman as a director
28 May 2014 AP01 Appointment of Mr Rudi Scott Wright as a director
28 May 2014 AP01 Appointment of Mr Andrew Lapping as a director
28 May 2014 MR01 Registration of charge 056641260005