Advanced company searchLink opens in new window

D & G FIXING SERVICES LIMITED

Company number 08754947

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 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
28 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
22 Aug 2016 AD01 Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016
24 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
24 Nov 2015 AD01 Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 24 November 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
03 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
02 Dec 2014 AD01 Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW United Kingdom to Frederick House Brenda Road Hartlepool Cleveland TS25 2BW on 2 December 2014
23 May 2014 CERTNM Company name changed kfky 35 LTD\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
23 May 2014 AP01 Appointment of Mr Derek George Barnfield as a director
23 May 2014 AP01 Appointment of Mr Graham Anthony Hull as a director
23 May 2014 TM01 Termination of appointment of Yasir Javed as a director
30 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-30
  • GBP 100