Advanced company searchLink opens in new window

DPI ENGINEERING LIMITED

Company number 06116919

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)
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
  • GBP 1
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