Advanced company searchLink opens in new window

DPC DESIGN LIMITED

Company number 06131200

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2013 DS01 Application to strike the company off the register
02 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-04-02
  • GBP 1
10 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
27 Aug 2012 AA01 Current accounting period extended from 29 February 2012 to 31 August 2012
04 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
16 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
11 Mar 2011 CH03 Secretary's details changed for Anne Louise Cowley on 11 March 2011
11 Mar 2011 AD01 Registered office address changed from 49 Dunmoor Grove, Ingleby Barwick, Stockton on Tees Cleveland TS17 0QW on 11 March 2011
11 Mar 2011 CH01 Director's details changed for David Peter Cowley on 11 March 2011
16 Apr 2010 AA Total exemption small company accounts made up to 28 February 2010
17 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for David Peter Cowley on 17 March 2010
05 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
09 Mar 2009 363a Return made up to 28/02/09; full list of members
15 Jul 2008 AA Total exemption small company accounts made up to 29 February 2008
19 Mar 2008 363a Return made up to 28/02/08; full list of members
21 May 2007 288a New secretary appointed
09 May 2007 288b Secretary resigned
28 Feb 2007 NEWINC Incorporation