D L PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 01795438 |
Category | Private Limited Company |
Incorporated | 28 Feb 1984 |
Age | 40 years, 3 months |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 15 days |
SUMMARY
D L PRODUCTS LIMITED is an dissolved private limited company with number 01795438. It was incorporated 40 years, 3 months ago, on 28 February 1984 and it was dissolved 1 year, 5 months, 15 days ago, on 13 December 2022. The company address is 13 Redhills Road South Woodham Ferrers, Chelmsford, CM3 5UL, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Aug 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Address
Type: AD01
New address: 13 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL
Change date: 2022-04-22
Old address: 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 26 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 11 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 07 May 2020
Action Date: 07 May 2020
Category: Address
Type: AD01
New address: 75 Springfield Road Chelmsford Essex CM2 6JB
Old address: 13 Red Hills Road South Woodham Ferrers Essex CM3 5UL
Change date: 2020-05-07
Documents
Confirmation statement with updates
Date: 21 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Mortgage satisfy charge full
Date: 20 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 20 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 20 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 017954380009
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 24 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Resolution
Date: 16 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company previous extended
Date: 25 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-31
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Mortgage satisfy charge full
Date: 30 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 017954380008
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jul 2014
Action Date: 14 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-14
Charge number: 017954380009
Documents
Mortgage create with deed with charge number
Date: 22 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 017954380008
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Change person secretary company with change date
Date: 12 Dec 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert Laurence Hart
Change date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Laurence James Hart
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / robert laurence hart / 31/10/2008
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 10 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 14 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/05; full list of members
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/04; full list of members
Documents
Legacy
Date: 31 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 31/03/05 from: unit 25 hanningfield ind estate east hanningfield chelmsford essex CM3 8BX
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type small
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/03; full list of members
Documents
Legacy
Date: 05 Nov 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 28 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/02; full list of members
Documents
Accounts with accounts type small
Date: 07 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 02 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 16 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 11 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/99; full list of members
Documents
Legacy
Date: 02 Nov 1999
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 25 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 24 Nov 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/98; full list of members
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 23 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 29 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/97; no change of members
Documents
Legacy
Date: 10 Sep 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Sep 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/96; full list of members
Documents
Accounts with accounts type small
Date: 24 Sep 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/95; full list of members
Documents
Accounts with accounts type small
Date: 19 Dec 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 07 Feb 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 11 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/94; full list of members
Documents
Accounts with accounts type small
Date: 21 Sep 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 11 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/93; no change of members
Documents
Accounts with accounts type small
Date: 16 Nov 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 28 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 28/09/93 from: 7 perry road witham essex CR18 3UD
Documents
Legacy
Date: 26 Nov 1992
Category: Annual-return
Type: 363x
Description: Return made up to 21/10/92; no change of members
Documents
Legacy
Date: 23 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
2 BERRY EDGE CLOSE,DONCASTER,DN12 2LR
Number: | 10238804 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
23 KENSINGTON GARDENS,ILKESTON,DE7 5NZ
Number: | 09117121 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 HAMMERSMITH ROAD,LONDON,W6 7JP
Number: | 09482133 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MANOR HOUSE,WALLINGFORD,OX10 8BA
Number: | 07417662 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 COLTISHALL AVENUE,ROTHERHAM,S66 2SR
Number: | 04381129 |
Status: | ACTIVE |
Category: | Private Limited Company |
34-36 SOUTH PARADE,WHITLEY BAY,NE26 2RQ
Number: | 04032008 |
Status: | ACTIVE |
Category: | Private Limited Company |