Advanced company searchLink opens in new window

DP MANAGEMENT LIMITED

Company number 07908253

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2019 DS01 Application to strike the company off the register
08 Apr 2019 TM01 Termination of appointment of Christopher Pook as a director on 1 March 2019
07 Mar 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 January 2018
31 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
11 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with updates
11 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1
06 Oct 2017 CH01 Director's details changed for Mr Christopher Pook on 4 October 2017
06 Oct 2017 CH01 Director's details changed for Mrs Deborah Patricia Pook on 4 October 2017
06 Oct 2017 AD01 Registered office address changed from Hoppus House Hoppus House Hutton Conyers Ripon HG4 5DX to Garth Cottage Low Lane Braithwaite Doncaster DN7 5SS on 6 October 2017
22 Aug 2017 AA Micro company accounts made up to 31 January 2017
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2
13 Mar 2017 CS01 Confirmation statement made on 10 January 2017 with updates
11 Jan 2017 AP01 Appointment of Mr Christopher Pook as a director on 1 June 2016
18 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
16 Feb 2016 CH01 Director's details changed for Mrs Deborah Patricia Pook on 1 January 2016
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
20 May 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
19 May 2015 AD01 Registered office address changed from Hoppus House Hutton Conyers Ripon North Yorkshire HG4 5DX to Hoppus House Hoppus House Hutton Conyers Ripon HG4 5DX on 19 May 2015
19 May 2015 DS02 Withdraw the company strike off application
19 May 2015 AD01 Registered office address changed from Storrs Mill Storrs Stannington Sheffield S6 6GY England to Hoppus House Hoppus House Hutton Conyers Ripon HG4 5DX on 19 May 2015
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off