- Company Overview for DPI ENGINEERING LIMITED (06116919)
- Filing history for DPI ENGINEERING LIMITED (06116919)
- People for DPI ENGINEERING LIMITED (06116919)
- More for DPI ENGINEERING LIMITED (06116919)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2015 | AD01 | Registered office address changed from 30 Dean Lane Rossendale Lancashire BB4 9RA England to 38 Dean Lane Rossendale Lancashire BB4 9RA on 13 October 2015 | |
23 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Apr 2015 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 30 Dean Lane Rossendale Lancashire BB4 9RA on 21 April 2015 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Neville Mather on 10 July 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
10 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Aug 2011 | CH01 | Director's details changed for Neville Mather on 12 August 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Neville Mather on 22 January 2010 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
08 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
20 Feb 2008 | 363a | Return made up to 19/02/08; full list of members | |
30 May 2007 | CERTNM | Company name changed brookson (5062M) LIMITED\certificate issued on 30/05/07 | |
18 Apr 2007 | 288a | New director appointed | |
18 Apr 2007 | 288b | Director resigned |