DKP FINISHING LIMITED

5 Prospect House Meridian Cross 5 Prospect House Meridian Cross, Southampton, SO14 3TJ, Hampshire
StatusDISSOLVED
Company No.05848088
CategoryPrivate Limited Company
Incorporated15 Jun 2006
Age17 years, 11 months
JurisdictionEngland Wales
Dissolution23 Dec 2021
Years2 years, 4 months, 23 days

SUMMARY

DKP FINISHING LIMITED is an dissolved private limited company with number 05848088. It was incorporated 17 years, 11 months ago, on 15 June 2006 and it was dissolved 2 years, 4 months, 23 days ago, on 23 December 2021. The company address is 5 Prospect House Meridian Cross 5 Prospect House Meridian Cross, Southampton, SO14 3TJ, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 23 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Dec 2020

Action Date: 21 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Nov 2019

Action Date: 21 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Dec 2018

Action Date: 21 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 01 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2017

Action Date: 21 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2016

Action Date: 21 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

New address: C/O Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton Hampshire SO14 3TJ

Change date: 2016-07-27

Old address: Cvr Global Llp 20 Brunswick Place Southampton SO15 2AQ

Documents

View document PDF

Liquidation disclaimer notice

Date: 07 Dec 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2015

Action Date: 17 Oct 2015

Category: Address

Type: AD01

New address: 20 Brunswick Place Southampton SO15 2AQ

Change date: 2015-10-17

Old address: New Fetter Place West 55 Fetter Lane London EC4A 1AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-16

New address: 20 Brunswick Place Southampton SO15 2AQ

Old address: Trident Business Centre Unit M228 Bickersteth Road London SW17 9SH England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2015

Action Date: 14 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-14

Charge number: 058480880002

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2015

Action Date: 12 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-12

Officer name: David James Measures

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-12

Old address: Unit 9 the Tram Sheds Coomber Way Croydon Surrey CR0 4TQ

New address: Trident Business Centre Unit M228 Bickersteth Road London SW17 9SH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Old address: Unit 13 & 14 Kimpton Business Centre Minden Road Sutton Surrey SM3 9PF United Kingdom

Change date: 2012-09-04

Documents

View document PDF

Legacy

Date: 31 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Measures

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David James Measures

Change date: 2012-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Address

Type: AD01

Old address: 1 Brook Court, Blakeney Road Beckenham Kent BR3 1HG

Change date: 2012-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/06/06-15/06/06 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALKA LOGISTICS LIMITED

UNIT A, ALPHA HOUSE,GRAVESEND,DA12 1DW

Number:09332650
Status:ACTIVE
Category:Private Limited Company

CEPHALOPRESS LTD

40 OLD KEMPSHOTT LANE,BASINGSTOKE,RG22 5EL

Number:11548225
Status:ACTIVE
Category:Private Limited Company

HOME FIXTURES & FITTINGS TRADING LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11877952
Status:ACTIVE
Category:Private Limited Company

LZ KUR LIMITED

46 CHURCH STREET,NUNEATON,CV11 4AD

Number:11195638
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW MINDSET TRAINING LIMITED

21 DELLSIDE CLOSE,WIGAN,WN4 0ND

Number:05369875
Status:ACTIVE
Category:Private Limited Company

TEAL PROJECT CONSULTANCY LIMITED

MCCABE FORD WILLIAMS CHARLTON HOUSE DOUR STREET,DOVER,CT16 1BL

Number:09374764
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source