Advanced company searchLink opens in new window

DDL129 LIMITED

Company number 07217871

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2017 DS01 Application to strike the company off the register
12 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
07 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4
02 Apr 2015 AD01 Registered office address changed from C/O Pearson Fielding Trueman Court Trueman Street Liverpool Merseyside L3 2BA to 7 Partridge Road Crosby Liverpool L23 6UH on 2 April 2015
27 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
07 May 2014 AA Accounts for a dormant company made up to 30 September 2013
06 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
27 Jan 2014 AA01 Previous accounting period extended from 30 April 2013 to 30 September 2013
27 Jan 2014 AD01 Registered office address changed from 18 Mason Street Waterloo Liverpool Merseyside L22 8QX England on 27 January 2014
12 Sep 2013 TM01 Termination of appointment of Elsie Boothroyd as a director
14 Apr 2013 AR01 Annual return made up to 9 April 2013 no member list
14 Apr 2013 TM01 Termination of appointment of Thomas Fawcett as a director
11 Feb 2013 AP01 Appointment of Mr Thomas Fawcett as a director
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
25 Jul 2012 AP01 Appointment of Jeanette Pearson as a director
25 Jul 2012 TM01 Termination of appointment of Thomas Fawcett as a director
27 Jun 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
27 Jun 2012 AD01 Registered office address changed from 5 St. Paul's Square Old Hall Street Liverpool L3 9AE United Kingdom on 27 June 2012
20 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
09 Aug 2010 AP01 Appointment of Thomas Fawcett as a director
09 Aug 2010 AP01 Appointment of Elsie Harding Boothroyd as a director