D P ENGINEERING (MYTCHETT) LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/09/208 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/2028 August 2020 APPLICATION FOR STRIKING-OFF

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/11/183 November 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GORDON EWING

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

08/08/188 August 2018 CESSATION OF DAVID GORDON EWING AS A PSC

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRENNA EWING

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

08/09/158 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/09/142 September 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 01/12/13 STATEMENT OF CAPITAL GBP 110

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM UNIT E LINSFORD BUSINESS PARK LINSFORD LANE MYTCHETT SURREY GU16 6DJ

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MISS BRENNA EWING

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/07/1322 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON EWING / 11/07/2012

View Document

16/07/1216 July 2012 SECRETARY'S CHANGE OF PARTICULARS / LYNNE ELIZABETH EWING / 11/07/2012

View Document

16/07/1216 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/07/1126 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON EWING / 02/10/2009

View Document

26/08/1026 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 28/02/03

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 125 HIGH STREET ODIHAM HAMPSHIRE RG29 1LA

View Document

03/08/023 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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