Advanced company searchLink opens in new window

DIPS DISTRIBUTION PLANNING SYSTEMS LIMITED

Company number 06507841

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)
03 May 2017 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2017 4.68 Liquidators' statement of receipts and payments to 18 November 2016
03 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
30 Nov 2015 AD01 Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB to 79 Caroline Street Birmingham B3 1UP on 30 November 2015
27 Nov 2015 600 Appointment of a voluntary liquidator
27 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
27 Nov 2015 4.70 Declaration of solvency
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
10 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Feb 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Vaughan Derek Reid on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Josephine Bridget Reid on 18 February 2010
05 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Apr 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
26 Feb 2009 363a Return made up to 18/02/09; full list of members
26 Feb 2009 287 Registered office changed on 26/02/2009 from bridge house riverside north bewdley worcestershire DY12 1AB
20 Mar 2008 88(2) Ad 18/02/08\gbp si 99@1=99\gbp ic 1/100\