Advanced company searchLink opens in new window

D & G PROJECTS LIMITED

Company number 02199695

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2024 CS01 Confirmation statement made on 20 May 2023 with updates
13 Dec 2023 TM01 Termination of appointment of Michael Anthony Childs as a director on 19 May 2023
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
22 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
28 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
05 Mar 2020 AA Micro company accounts made up to 30 September 2019
04 Mar 2020 AA Micro company accounts made up to 30 September 2018
22 Jul 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 15,002
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 15,002
30 Jun 2015 CH01 Director's details changed for Mrs Virginia Elizabeth Childs on 1 May 2015
30 Jun 2015 CH03 Secretary's details changed for Mrs Virginia Elizabeth Childs on 1 May 2015
30 Jun 2015 CH01 Director's details changed for Mr Michael Anthony Childs on 1 May 2015
30 Jun 2015 AD01 Registered office address changed from C/O C/O Brebners 1st Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL to Deer Park St. Teath Bodmin Cornwall PL30 3LP on 30 June 2015
22 Aug 2014 AA Total exemption small company accounts made up to 30 September 2013