- Company Overview for DPS PROPERTIES LIMITED (SC450965)
- Filing history for DPS PROPERTIES LIMITED (SC450965)
- People for DPS PROPERTIES LIMITED (SC450965)
- More for DPS PROPERTIES LIMITED (SC450965)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2017 | DS01 | Application to strike the company off the register | |
29 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mr Colin Douglas Burnett on 1 September 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Robert Glen Moncur as a director on 10 June 2016 | |
30 May 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Mr Robert Glen Moncur on 1 September 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
26 Feb 2015 | CH01 | Director's details changed for Mr Colin Millar on 22 August 2014 | |
30 Jan 2015 | CH01 | Director's details changed for Mr Robert Glen Moncur on 28 January 2015 | |
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | CH01 | Director's details changed for Mr Robert Glen Moncur on 8 November 2013 | |
02 Jun 2014 | CH01 | Director's details changed for Mr Colin Burnett on 10 March 2014 | |
28 May 2013 | NEWINC |
Incorporation
|