Advanced company searchLink opens in new window

D & P PLASTICS LTD

Company number 06661051

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Oct 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
19 Oct 2013 CH01 Director's details changed for Derek Dennis Mountney on 1 October 2013
19 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
16 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Oct 2009 AA01 Previous accounting period shortened from 31 July 2009 to 30 June 2009
07 Sep 2009 363a Return made up to 31/07/09; full list of members
02 Sep 2009 288b Appointment terminated secretary fletcher kennedy secretaries LTD
05 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
20 Jan 2009 287 Registered office changed on 20/01/2009 from 1 international industrial est rainham essex RM13 8RH united kingdom
31 Jul 2008 288a Director appointed derek dennis mountney
31 Jul 2008 287 Registered office changed on 31/07/2008 from 7 petworth road haslemere surrey GU27 2JB
31 Jul 2008 288b Appointment terminated director fletcher kennedy directors LTD