Advanced company searchLink opens in new window

DPS NORTHERN LTD

Company number 06958269

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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