- Company Overview for DPS NORTHERN LTD (06958269)
- Filing history for DPS NORTHERN LTD (06958269)
- People for DPS NORTHERN LTD (06958269)
- Insolvency for DPS NORTHERN LTD (06958269)
- More for DPS NORTHERN LTD (06958269)
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) |
---|---|---|---|
07 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2017 | |
16 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2016 | |
10 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2015 | |
20 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
12 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
29 May 2014 | AD01 | Registered office address changed from 8 Silksworth Lane Sunderland SR3 1LL United Kingdom on 29 May 2014 | |
12 May 2014 | TM01 | Termination of appointment of Josh Cliff as a director | |
07 May 2014 | AP01 | Appointment of Mr Richard Holland as a director | |
06 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2012 | AR01 |
Annual return made up to 10 July 2012 with full list of shareholders
Statement of capital on 2012-09-14
|
|
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
14 Oct 2011 | AD01 | Registered office address changed from 8 Silksworth Lane Sunderland SR3 1LL United Kingdom on 14 October 2011 | |
21 Jun 2011 | AD01 | Registered office address changed from 8 Crow Lane Middle Herrington Sunderland Tyne & Wear SR3 3TE on 21 June 2011 | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Mr Josh Cliff on 10 July 2010 |