- Company Overview for DPG PROPERTY MANAGEMENT LIMITED (05765891)
- Filing history for DPG PROPERTY MANAGEMENT LIMITED (05765891)
- People for DPG PROPERTY MANAGEMENT LIMITED (05765891)
- More for DPG PROPERTY MANAGEMENT LIMITED (05765891)
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
|
|
25 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
03 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
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
|
|
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
|