Advanced company searchLink opens in new window

DNG PROPERTY MAINTENANCE LIMITED

Company number 06986308

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
14 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
20 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
20 Aug 2013 CH01 Director's details changed for David Glister on 10 August 2013
02 Aug 2013 AD01 Registered office address changed from 19 Sanderling Road Gateford Worksop Nottinghamshire S81 8UY Uk on 2 August 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
10 May 2011 AA01 Previous accounting period extended from 31 August 2010 to 30 September 2010
05 May 2011 AP01 Appointment of Mr Nicholas Glister as a director
24 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
23 Sep 2010 CH03 Secretary's details changed for David Glister on 10 August 2010
23 Sep 2010 CH01 Director's details changed for David Glister on 10 August 2010
20 Sep 2009 MEM/ARTS Memorandum and Articles of Association
03 Sep 2009 CERTNM Company name changed d g & son property maintenance LIMITED\certificate issued on 07/09/09