DP MECHANICAL INSTALLATIONS LTD

Ground Floor Ground Floor, Brighton, BN1 1UF
StatusDISSOLVED
Company No.06845325
CategoryPrivate Limited Company
Incorporated12 Mar 2009
Age15 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution29 Nov 2011
Years12 years, 6 months, 19 days

SUMMARY

DP MECHANICAL INSTALLATIONS LTD is an dissolved private limited company with number 06845325. It was incorporated 15 years, 3 months, 6 days ago, on 12 March 2009 and it was dissolved 12 years, 6 months, 19 days ago, on 29 November 2011. The company address is Ground Floor Ground Floor, Brighton, BN1 1UF.



Company Fillings

Gazette dissolved voluntary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Edgar

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Edgar

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Feb 2011

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-01-31

Officer name: Lucraft Secretarial Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Dec 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lucraft Secretarial Limited

Change date: 2010-11-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lucraft Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Edgar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Mr Anthony Donald Edgar

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-31

Officer name: Mr Anthony Donald Edgar

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Wayne Buckwell

Change date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Daniel Wayne Buckwell

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Wayne Buckwell

Change date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Daniel Wayne Buckwell

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Donald Edgar

Change date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Daniel Wayne Buckwell

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Mr Anthony Donald Edgar

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-31

Officer name: Mr Anthony Donald Edgar

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Daniel Wayne Buckwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mccarthy

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Donald Edgar

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed daniel wayne buckwell

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed anthony donald edgar

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed paul francis mccarthy

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Address

Type: 287

Description: Registered office changed on 27/05/2009 from 19 new road brighton east sussex BN1 1UF uk

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 12/03/09 gbp si 99@1=99 gbp ic 1/100

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director laurence adams

Documents

View document PDF

Incorporation company

Date: 12 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDIFF HERNIA INVESTMENTS LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:10881860
Status:ACTIVE
Category:Private Limited Company

JUSTHOLLA LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:11780959
Status:ACTIVE
Category:Private Limited Company

NORFOLK MEWS MANAGEMENT LIMITED

104 HIGH STREET,DORKING,RH4 1AZ

Number:03089583
Status:ACTIVE
Category:Private Limited Company

PROTEAN WAVE TECHNOLOGY LIMITED

C/O MHA MACINTYRE HUDSON,READING,RG1 8BW

Number:08503190
Status:ACTIVE
Category:Private Limited Company

RACHEL MAGUIRE LTD

16 NEWSHAM ROAD,STOCKPORT,SK3 8GN

Number:11226377
Status:ACTIVE
Category:Private Limited Company

SEMO MOTORS LIMITED

31 RUFFORD AVENUE,BARNSLEY,S71 3ED

Number:10994604
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