Advanced company searchLink opens in new window

D P JOINERY AND DEVELOPMENTS LTD

Company number 07401073

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)
29 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
30 Mar 2017 4.68 Liquidators' statement of receipts and payments to 3 February 2017
29 Mar 2017 4.68 Liquidators' statement of receipts and payments to 3 February 2016
20 Feb 2015 AD01 Registered office address changed from 5 Duke Street Southport Merseyside PR8 1SE to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 20 February 2015
19 Feb 2015 600 Appointment of a voluntary liquidator
19 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-04
19 Feb 2015 4.20 Statement of affairs with form 4.19
16 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
22 Nov 2012 CH01 Director's details changed for David Paul Jackson on 22 November 2012
18 Sep 2012 AD01 Registered office address changed from 38a Sussex Road Southport Merseyside PR9 0SR United Kingdom on 18 September 2012
11 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Dec 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 8 October 2010
  • GBP 1,000
05 Nov 2010 AP01 Appointment of David Paul Jackson as a director
08 Oct 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
08 Oct 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
08 Oct 2010 NEWINC Incorporation