DP DEVELOPERS LIMITED
Status | LIQUIDATION |
Company No. | 09017255 |
Category | Private Limited Company |
Incorporated | 29 Apr 2014 |
Age | 10 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
DP DEVELOPERS LIMITED is an liquidation private limited company with number 09017255. It was incorporated 10 years, 6 days ago, on 29 April 2014. The company address is Poppleton & Appleby, The Silverworks 67-71 Northwood Street Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Birmingham.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 May 2023
Action Date: 09 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2022
Action Date: 09 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-09
Documents
Change registered office address company with date old address new address
Date: 25 May 2022
Action Date: 25 May 2022
Category: Address
Type: AD01
Old address: C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA
New address: Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham
Change date: 2022-05-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Apr 2021
Action Date: 09 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-09
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
New address: C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA
Change date: 2021-02-16
Old address: 109 Swan Street Sileby Loughborough LE12 7NN
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
Old address: Lindholm 3 Dunsley Road Kinver Stourbridge West Midlands DY7 6LJ
New address: 109 Swan Street Sileby Loughborough LE12 7NN
Change date: 2020-03-17
Documents
Liquidation voluntary declaration of solvency
Date: 14 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 26 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: 30 Apr 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Some Companies
CAPITOL AIR CONDITIONING SERVICES LTD
49 MANOR ROAD,SURREY,CR4 1JG
Number: | 06015806 |
Status: | ACTIVE |
Category: | Private Limited Company |
FURNESS HOUSE,SOUTHPORT,PR9 0PR
Number: | 10177372 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 17062 43 BEDFORD STREET,LONDON,WC2E 9HA
Number: | LP018578 |
Status: | ACTIVE |
Category: | Limited Partnership |
HIGHDALE HOUSE 7 CENTRE COURT, MAIN AVENUE,PONTYPRIDD,CF37 5YR
Number: | 11871790 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 FAIRLAWN ENTERPRISE PARK, BONEHURST ROAD,REDHILL,RH1 5GH
Number: | 09710325 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 WHITE HOUSE ROAD,IPSWICH,IP1 5LT
Number: | 02389994 |
Status: | ACTIVE |
Category: | Private Limited Company |