Advanced company searchLink opens in new window

DP MIDDLETON LTD

Company number 08949400

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)
28 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
23 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2017 CS01 Confirmation statement made on 20 March 2017 with updates
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2017 AA Accounts for a small company made up to 31 March 2016
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Sep 2015 AD01 Registered office address changed from Suite B Stables Building Wick Road Englefield Green Surrey TW20 0JB to Kinghfisher House No. 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 21 September 2015
17 May 2015 AP01 Appointment of Surinder Singh Kandola as a director on 13 April 2015
17 May 2015 AD01 Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to Suite B Stables Building Wick Road Englefield Green Surrey TW20 0JB on 17 May 2015
17 May 2015 TM01 Termination of appointment of Clive Sharples as a director on 13 April 2015
17 May 2015 TM01 Termination of appointment of Gareth Thompson as a director on 13 April 2015
13 May 2015 MR04 Satisfaction of charge 089494000001 in full
14 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
26 Aug 2014 MR01 Registration of charge 089494000001, created on 22 August 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
20 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-20
  • GBP 100