D&G ENGINEERING LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

30/06/2130 June 2021 Application to strike the company off the register

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/07/1611 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/02/167 February 2016 REGISTERED OFFICE CHANGED ON 07/02/2016 FROM C/O D&G ENGINEERING LTD 28 NASH CLOSE CORBY NORTHANTS NN18 0QU

View Document

23/06/1523 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/06/1428 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/08/131 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MILES

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/02/1319 February 2013 PREVEXT FROM 31/05/2012 TO 31/08/2012

View Document

02/07/122 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/08/1115 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

13/08/1113 August 2011 REGISTERED OFFICE CHANGED ON 13/08/2011 FROM 26 NASH CLOSE CORBY NORTHANTS NN18 0QU UNITED KINGDOM

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH TINA MILES / 01/05/2010

View Document

03/07/103 July 2010 REGISTERED OFFICE CHANGED ON 03/07/2010 FROM 81 STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4RL

View Document

03/07/103 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GIBSON / 01/05/2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GIBSON / 01/05/2010

View Document

03/07/103 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/06/0928 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/07/081 July 2008 DIRECTOR APPOINTED DEBORAH TINA MILES

View Document

12/06/0812 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 15 SILVER STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BQ

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR DEREK MILES

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 78 KIRKWOOD ROAD LUTON BEDS LU4 0QS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 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