DPL STRUCTURES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Liquidators' statement of receipts and payments to 2024-09-22 |
01/10/241 October 2024 | Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to 31st Floor 40 Bank Street London E14 5NR on 2024-10-01 |
05/01/245 January 2024 | Resignation of a liquidator |
21/11/2321 November 2023 | Liquidators' statement of receipts and payments to 2023-09-22 |
31/07/2331 July 2023 | Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-07-31 |
18/02/2318 February 2023 | Registered office address changed from 8 Warren Park Way Enderby Leicester LE19 4SA to 67 Grosvenor Street Mayfair London W1K 3JN on 2023-02-18 |
30/11/2230 November 2022 | Liquidators' statement of receipts and payments to 2022-09-22 |
04/10/214 October 2021 | Appointment of a voluntary liquidator |
04/10/214 October 2021 | Registered office address changed from Hatfield Barns Saxby Road Melton Mowbray Leicestershire LE14 4RZ England to 8 Warren Park Way Enderby Leicester LE19 4SA on 2021-10-04 |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Statement of affairs |
24/05/2124 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
13/05/2113 May 2021 | CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/05/2026 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/05/1914 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM THE OLD ELECTRICAL WORKSHOP WELBY GRANTHAM LINCOLNSHIRE NG32 3LT |
13/05/1813 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
24/01/1824 January 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
13/05/1713 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
13/05/1613 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
13/05/1513 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
13/05/1413 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
13/05/1313 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
14/05/1214 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
13/05/1113 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID VERNON LOVEGROVE / 13/05/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER LOVEGROVE / 13/05/2010 |
13/05/1013 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 18 NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BJ |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
28/08/0728 August 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
23/05/0623 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/05/0623 May 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
09/06/059 June 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
17/06/0317 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
24/03/0324 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
24/06/0224 June 2002 | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
09/04/029 April 2002 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02 |
19/07/0119 July 2001 | NEW DIRECTOR APPOINTED |
09/07/019 July 2001 | DIRECTOR RESIGNED |
09/07/019 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/07/019 July 2001 | REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
09/07/019 July 2001 | SECRETARY RESIGNED |
04/06/014 June 2001 | 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