- Company Overview for DIPS DISTRIBUTION PLANNING SYSTEMS LIMITED (06507841)
- Filing history for DIPS DISTRIBUTION PLANNING SYSTEMS LIMITED (06507841)
- People for DIPS DISTRIBUTION PLANNING SYSTEMS LIMITED (06507841)
- Insolvency for DIPS DISTRIBUTION PLANNING SYSTEMS LIMITED (06507841)
- More for DIPS DISTRIBUTION PLANNING SYSTEMS LIMITED (06507841)
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) |
---|---|---|---|
03 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2016 | |
03 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Nov 2015 | AD01 | Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB to 79 Caroline Street Birmingham B3 1UP on 30 November 2015 | |
27 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2015 | 4.70 | Declaration of solvency | |
18 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Vaughan Derek Reid on 18 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Josephine Bridget Reid on 18 February 2010 | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Apr 2009 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
26 Feb 2009 | 363a | Return made up to 18/02/09; full list of members | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from bridge house riverside north bewdley worcestershire DY12 1AB | |
20 Mar 2008 | 88(2) | Ad 18/02/08\gbp si 99@1=99\gbp ic 1/100\ |