- Company Overview for DNG PROPERTY MAINTENANCE LIMITED (06986308)
- Filing history for DNG PROPERTY MAINTENANCE LIMITED (06986308)
- People for DNG PROPERTY MAINTENANCE LIMITED (06986308)
- More for DNG PROPERTY MAINTENANCE LIMITED (06986308)
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
|
|
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
|
|
20 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
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 |