Advanced company searchLink opens in new window

DP MILTON KEYNES LIMITED

Company number 05853435

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2018 DS01 Application to strike the company off the register
22 Aug 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-11-02
  • GBP 150,001.25
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2016 AA Full accounts made up to 31 March 2015
11 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 150,001.25
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2015 AD01 Registered office address changed from 32 st. David's Drive Englefield Green Egham Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015
13 Jan 2015 AA Accounts for a small company made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 150,001.25
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
26 Nov 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-26
26 Nov 2013 AD01 Registered office address changed from 1 Thornbury West Ashland Milton Keynes Buckinghamshire MK6 4BB on 26 November 2013
30 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
07 Feb 2013 AP01 Appointment of Mr Surinderjit Singh Kandola as a director
04 Feb 2013 TM02 Termination of appointment of Adam Batty as a secretary
04 Feb 2013 TM01 Termination of appointment of Adam Batty as a director
04 Feb 2013 TM01 Termination of appointment of Stephen Hemsley as a director
04 Feb 2013 TM01 Termination of appointment of Lee Ginsberg as a director
31 Jan 2013 AP03 Appointment of Kulvir Kaur Kandola as a secretary