D.P. MASSARELLA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Liquidators' statement of receipts and payments to 2024-10-10 |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Registered office address changed from 50 Hoyland Road Hoyland Barnsley South Yorkshire S74 0PB to C/O Graywoods, 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2023-10-25 |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Appointment of a voluntary liquidator |
25/10/2325 October 2023 | Statement of affairs |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | PSC'S CHANGE OF PARTICULARS / MR DANIEL PHILIP MASSARELLA / 01/04/2018 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
20/12/1820 December 2018 | CESSATION OF LAURA MASSARELLA AS A PSC |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP MASSARELLA / 18/07/2018 |
18/07/1818 July 2018 | PSC'S CHANGE OF PARTICULARS / MR DANIEL PHILIP MASSARELLA / 18/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHILIP MASSARELLA / 20/12/2015 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/08/153 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/08/144 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/08/1312 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/08/122 August 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/08/1124 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHILIP MASSARELLA / 24/08/2011 |
24/08/1124 August 2011 | Annual return made up to 1 August 2011 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/09/1029 September 2010 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG |
29/09/1029 September 2010 | APPOINTMENT TERMINATED, SECRETARY RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED |
02/09/102 September 2010 | Annual return made up to 1 August 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/09/099 September 2009 | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/08/0814 August 2008 | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/08/078 August 2007 | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 |
01/08/061 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company