Advanced company searchLink opens in new window

DAPPLE DIRECT LTD

Company number 05714360

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)
15 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2012 DS01 Application to strike the company off the register
09 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1,000
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Nov 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
29 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
23 Mar 2009 363a Return made up to 20/02/09; full list of members
21 Mar 2009 190 Location of debenture register
21 Mar 2009 353 Location of register of members
21 Mar 2009 287 Registered office changed on 21/03/2009 from woodcrest 27 plane tree nest lane trimmingham halifax west yorkshire HX2 7PL
20 Mar 2009 288c Director's Change of Particulars / roger chapman / 01/02/2009 / HouseName/Number was: , now: woodcrest; Street was: woodcrest, now: 27 plane tree nest lane; Area was: 27 plane tree nest lane, trimmingham, now: trimmingham
20 Mar 2009 288c Director and Secretary's Change of Particulars / philomena chapman / 01/02/2009 /
18 Mar 2009 288a Director appointed mr roger edward chapman
29 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
15 May 2008 288b Appointment Terminated Director roger chapman
15 Mar 2008 363a Return made up to 20/02/08; full list of members
14 Mar 2008 353 Location of register of members
14 Mar 2008 287 Registered office changed on 14/03/2008 from woodcrest, 27 plane tree nest lane, trimmingham halifax west yorkshire HX2 7PL
14 Mar 2008 190 Location of debenture register
14 Mar 2008 288c Director and Secretary's Change of Particulars / philomena chapman / 01/03/2008 / HouseName/Number was: , now: woodcrest; Street was: woodcrest, now: 27 plane tree nest lane; Area was: 27 plane tree nest lane, trimmingham, now: trimmingham
14 Mar 2008 288c Director's Change of Particulars / roger chapman / 01/03/2008 / HouseName/Number was: , now: woodcrest; Street was: woodcrest, now: 27 plane tree nest lane; Area was: 27 plane tree nest lane, trimmingham, now: trimmingham
11 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
12 Mar 2007 363a Return made up to 20/02/07; full list of members