D & G PROPERTIES MANAGEMENT (LINCOLN) LIMITED
Status | DISSOLVED |
Company No. | 06037256 |
Category | Private Limited Company |
Incorporated | 28 Dec 2006 |
Age | 17 years, 5 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 4 months, 19 days |
SUMMARY
D & G PROPERTIES MANAGEMENT (LINCOLN) LIMITED is an dissolved private limited company with number 06037256. It was incorporated 17 years, 5 months, 7 days ago, on 28 December 2006 and it was dissolved 4 months, 19 days ago, on 16 January 2024. The company address is I2 Mansfield Office Suite 0.3 I2 Mansfield Office Suite 0.3, Mansfield, NG18 5FB, Nottinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 17 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 28 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-28
Documents
Accounts with accounts type dormant
Date: 31 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 28 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-28
Documents
Accounts with accounts type dormant
Date: 19 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 28 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-28
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Notification of a person with significant control
Date: 05 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mcgregors Corporate (Lincoln) Ltd
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 05 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Christopher James Holder
Documents
Cessation of a person with significant control
Date: 05 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Philip Stephen Cudworth
Documents
Accounts with accounts type micro entity
Date: 22 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type dormant
Date: 18 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date
Date: 26 Jan 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type dormant
Date: 04 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type dormant
Date: 12 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Change registered office address company with date old address
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Address
Type: AD01
Old address: I2 Mansfield Office Suite 2.1 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB
Change date: 2014-01-24
Documents
Change person director company with change date
Date: 24 Jan 2014
Action Date: 23 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Holder
Change date: 2013-09-23
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Termination secretary company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Howard Griffith
Documents
Termination director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Daly
Documents
Accounts with accounts type dormant
Date: 17 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date
Date: 21 Jan 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Accounts with accounts type dormant
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 09 Aug 2012
Action Date: 09 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-09
Old address: Unit 8 Checkpoint Court Off Sadler Road Lincoln LN6 3PW
Documents
Annual return company with made up date
Date: 04 Jan 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Accounts with accounts type dormant
Date: 30 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Holder
Documents
Change registered office address company with date old address
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-15
Old address: C/O D & G Properties Management (Lincoln) Ltd Elmfield House Church Road, Saxilby, Lincoln LN1 2HH
Documents
Capital allotment shares
Date: 15 Jun 2010
Action Date: 06 May 2010
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2010-05-06
Documents
Accounts with accounts type dormant
Date: 14 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Accounts with accounts type group
Date: 10 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Legacy
Date: 15 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 06/02/08--------- £ si 32@1=32 £ ic 2/34
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AUTOWAVE CLIFTON AVENUE,NOTTINGHAM,NG10 2GA
Number: | 10261086 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 09712246 |
Status: | ACTIVE |
Category: | Private Limited Company |
THURSTON HOUSE,IRNHAM,NG33 4JB
Number: | 04319145 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NEW MILL COURT,SWANSEA,SA7 9FG
Number: | 07623741 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWSPAPER HOUSE TANNERY LANE,WARRINGTON,WA5 2UD
Number: | 07553985 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STONE CLOSE,BOURNE,PE10 9XJ
Number: | 11464410 |
Status: | ACTIVE |
Category: | Private Limited Company |