Advanced company searchLink opens in new window

DPG PROPERTY MANAGEMENT LIMITED

Company number 05765891

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 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2020 DS01 Application to strike the company off the register
26 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
09 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 AD01 Registered office address changed from 3 Sharrow Lane Sheffield S11 8AE England to 1st Floor 3 Sharrow Lane Sheffield S11 8AE on 20 June 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
14 Jun 2019 AD01 Registered office address changed from C/O Hallam Jones Accountancy 231 London Road Sheffield S2 4NF England to 3 Sharrow Lane Sheffield S11 8AE on 14 June 2019
22 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
08 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
08 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Aug 2016 AD01 Registered office address changed from Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA to C/O Hallam Jones Accountancy 231 London Road Sheffield S2 4NF on 10 August 2016
07 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
25 May 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2
03 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
16 Dec 2015 CH01 Director's details changed for Mr Michael James Griffiths on 16 December 2015
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 CH01 Director's details changed for Mrs Deirdre Patricia Griffiths on 15 December 2015
29 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1