Advanced company searchLink opens in new window

DGR ASSETS LIMITED

Company number 06511548

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)
04 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Feb 2013 4.68 Liquidators' statement of receipts and payments to 19 December 2012
09 Jul 2012 AD01 Registered office address changed from 152 Dereham Road Norwich Norfolk NR2 3AB on 9 July 2012
03 Jan 2012 600 Appointment of a voluntary liquidator
03 Jan 2012 4.20 Statement of affairs with form 4.19
03 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Dec 2011 CERTNM Company name changed d&g residential LIMITED\certificate issued on 08/12/11
  • RES15 ‐ Change company name resolution on 2011-12-08
  • NM01 ‐ Change of name by resolution
22 Mar 2011 AA Total exemption small company accounts made up to 28 February 2010
22 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-02-22
  • GBP 2
22 Feb 2011 CH01 Director's details changed for Mr Ben Giacomelli on 8 March 2010
23 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
22 Feb 2010 CH03 Secretary's details changed for Beryl Margaret Double on 1 October 2009
12 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
06 Jul 2009 288c Secretary's change of particulars ben giacomelli logged form
06 Jul 2009 363a Return made up to 01/05/09; full list of members
22 Apr 2009 288b Appointment terminated secretary philip double
05 Nov 2008 288a Secretary appointed beryl margaret double
15 Jul 2008 288b Appointment terminated director philip double
21 Feb 2008 NEWINC Incorporation