Advanced company searchLink opens in new window

DBPG LANCASTER LIMITED

Company number 07275720

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2014 DS01 Application to strike the company off the register
24 Sep 2014 AA Accounts made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
03 Oct 2013 AA Full accounts made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
12 Dec 2012 AP01 Appointment of Mr Peter Nixon as a director on 11 December 2012
11 Dec 2012 TM01 Termination of appointment of Stephen Hardie as a director on 11 December 2012
11 Jul 2012 AA Full accounts made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
05 Oct 2011 TM01 Termination of appointment of Geoffrey James Bicknell as a director on 1 October 2011
04 Oct 2011 AP02 Appointment of Douglasbay Capital Plc as a director on 4 October 2011
30 Sep 2011 CH01 Director's details changed for Mr Geoffrey James Bicknell on 31 August 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
20 Sep 2011 AD01 Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011
15 Aug 2011 AA Full accounts made up to 31 December 2010
04 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
22 Jun 2011 AP01 Appointment of Stephen Hardie as a director
17 May 2011 TM01 Termination of appointment of John Dunford as a director
26 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jan 2011 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AF United Kingdom on 7 January 2011
07 Jan 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
07 Jan 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1