DP DEVELOPERS LIMITED

Poppleton & Appleby, The Silverworks 67-71 Northwood Street Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Birmingham
StatusLIQUIDATION
Company No.09017255
CategoryPrivate Limited Company
Incorporated29 Apr 2014
Age10 years, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITOL AIR CONDITIONING SERVICES LTD

49 MANOR ROAD,SURREY,CR4 1JG

Number:06015806
Status:ACTIVE
Category:Private Limited Company

JGH DEVELOPMENTS LIMITED

FURNESS HOUSE,SOUTHPORT,PR9 0PR

Number:10177372
Status:ACTIVE
Category:Private Limited Company

LP018578 L.P.

SUITE 17062 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:LP018578
Status:ACTIVE
Category:Limited Partnership

POULTON PROPERTIES LIMITED

HIGHDALE HOUSE 7 CENTRE COURT, MAIN AVENUE,PONTYPRIDD,CF37 5YR

Number:11871790
Status:ACTIVE
Category:Private Limited Company

RAG BAGS LIMITED

UNIT 11 FAIRLAWN ENTERPRISE PARK, BONEHURST ROAD,REDHILL,RH1 5GH

Number:09710325
Status:ACTIVE
Category:Private Limited Company

S.E.H. (IPSWICH) LIMITED

30 WHITE HOUSE ROAD,IPSWICH,IP1 5LT

Number:02389994
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