DPV (3462) LIMITED - PRESTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2018-09-18 View Report
Gazette. Gazette notice voluntary. 2018-07-03 View Report
Dissolution. Dissolution application strike off company. 2018-06-21 View Report
Confirmation statement. Statement with no updates. 2018-03-31 View Report
Accounts. Accounts type unaudited abridged. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2017-03-26 View Report
Address. Old address: 7B Edward Vii Quay, Navigation Way Ashton-on-Ribble Preston PR2 2YF. New address: Unit 1, Tustin Court Port Way Ashton-on-Ribble Preston PR2 2YQ. Change date: 2017-02-22. 2017-02-22 View Report
Accounts. Accounts type total exemption small. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2016-04-09 View Report
Accounts. Accounts type total exemption small. 2015-08-11 View Report
Annual return. With made up date full list shareholders. 2015-04-21 View Report
Accounts. Accounts type total exemption small. 2014-11-10 View Report
Accounts. Change account reference date company previous shortened. 2014-08-11 View Report
Annual return. With made up date full list shareholders. 2014-04-15 View Report
Address. Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom. 2014-04-15 View Report
Accounts. Accounts type total exemption small. 2014-02-24 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Address. Old address: 5 the Spinney Grindleton Clitheroe Lancashire BB7 4QE United Kingdom. Change date: 2012-10-12. 2012-10-12 View Report
Accounts. Accounts type total exemption small. 2012-10-11 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Accounts. Accounts type total exemption small. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2011-04-15 View Report
Address. Move registers to sail company. 2011-04-13 View Report
Address. Change sail address company. 2011-04-13 View Report
Accounts. Accounts type total exemption small. 2010-12-21 View Report
Annual return. With made up date full list shareholders. 2010-04-27 View Report
Address. Old address: 5 the Spinney Grindleton Clitheroe Lancashire BB7 4QE United Kingdom. Change date: 2010-04-27. 2010-04-27 View Report
Address. Change date: 2010-04-27. Old address: 8 Ramwells Court Windy Harbour Lane Bromley Cross Bolton Lancashire BL7 9PH. 2010-04-27 View Report
Officers. Officer name: John Rigby. 2010-04-09 View Report
Officers. Officer name: Mr Paul James Miller. 2010-03-26 View Report
Accounts. Accounts type total exemption small. 2010-03-16 View Report
Accounts. Change account reference date company current extended. 2010-03-16 View Report
Annual return. Legacy. 2009-07-24 View Report
Change of name. Description: Company name changed inhoco 3462 LIMITED\certificate issued on 04/12/08. 2008-12-03 View Report
Address. Description: Registered office changed on 07/07/2008 from 100 barbirolli square manchester M2 3AB. 2008-07-07 View Report
Officers. Description: Appointment terminated secretary a g secretarial LIMITED. 2008-07-07 View Report
Officers. Description: Appointment terminated director inhoco formations LIMITED. 2008-07-07 View Report
Officers. Description: Director appointed john stephen rigby. 2008-07-07 View Report
Incorporation. Incorporation company. 2008-03-20 View Report