D&P ELECTRICAL INSTALLATIONS LIMITED
Company number 07133748
- Company Overview for D&P ELECTRICAL INSTALLATIONS LIMITED (07133748)
- Filing history for D&P ELECTRICAL INSTALLATIONS LIMITED (07133748)
- People for D&P ELECTRICAL INSTALLATIONS LIMITED (07133748)
- More for D&P ELECTRICAL INSTALLATIONS LIMITED (07133748)
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) |
---|---|---|---|
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Feb 2018 | PSC01 | Notification of Paul Steven Lilly as a person with significant control on 6 April 2016 | |
06 Feb 2018 | PSC01 | Notification of Daniel Frank Tebbutt as a person with significant control on 6 April 2016 | |
06 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
02 Feb 2018 | CH01 | Director's details changed for Ms Sarah Rudduck on 2 February 2018 | |
02 Feb 2018 | CH01 | Director's details changed for Mr Paul Steven Lilly on 2 February 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Mrs Mary Tebbutt on 29 June 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Mr Daniel Frank Tebbutt on 29 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 49 Willow Road Willow Road Dartford DA1 2QQ England to Adams & Moore House Instone Road Dartford DA1 2AG on 18 August 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG England to 49 Willow Road Willow Road Dartford DA1 2QQ on 15 August 2014 |