D&G ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 05467219 |
Category | Private Limited Company |
Incorporated | 31 May 2005 |
Age | 18 years, 11 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 8 months, 2 days |
SUMMARY
D&G ENGINEERING LIMITED is an dissolved private limited company with number 05467219. It was incorporated 18 years, 11 months, 30 days ago, on 31 May 2005 and it was dissolved 2 years, 8 months, 2 days ago, on 28 September 2021. The company address is 1 Rushton Mews, Corby, NN17 5EQ, Northamptonshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2016
Action Date: 07 Feb 2016
Category: Address
Type: AD01
New address: 1 Rushton Mews Corby Northamptonshire NN17 5EQ
Change date: 2016-02-07
Old address: C/O D&G Engineering Ltd 28 Nash Close Corby Northants NN18 0QU
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Miles
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change account reference date company previous extended
Date: 19 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 13 Aug 2011
Action Date: 13 Aug 2011
Category: Address
Type: AD01
Old address: 26 Nash Close Corby Northants NN18 0QU United Kingdom
Change date: 2011-08-13
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person secretary company with change date
Date: 03 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-01
Officer name: Michael Gibson
Documents
Change person director company with change date
Date: 03 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Deborah Tina Miles
Documents
Change person director company with change date
Date: 03 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Michael Gibson
Documents
Change registered office address company with date old address
Date: 03 Jul 2010
Action Date: 03 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-03
Old address: 81 Station Road Harpenden Hertfordshire AL5 4RL
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 28 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed deborah tina miles
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Address
Type: 287
Description: Registered office changed on 13/05/2008 from 15 silver street wellingborough northamptonshire NN8 1BQ
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director derek miles
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 05/02/08 from: 78 kirkwood road luton beds LU4 0QS
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 06 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/05/05--------- £ si 500@1=500 £ ic 500/1000
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
21 BELLE VUE ROAD,SHREWSBURY,SY3 7NS
Number: | 11473832 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRIEND & FARRELLY PROPERTY SERVICES LTD
ABACUS HOUSE, 68A,ROMFORD,RM1 1DA
Number: | 07175887 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN
Number: | 09085584 |
Status: | ACTIVE |
Category: | Private Limited Company |
5, GUY STREET,BRADFORD,BD4 7BB
Number: | 07305777 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11852451 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYDON HOUSE,STUDLEY,B80 7AN
Number: | OC304691 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |