DP DEVELOPMENTS (SOUTH WEST) LIMITED

38-42 Newport Street, Swindon, SN1 3DR
StatusDISSOLVED
Company No.08861895
CategoryPrivate Limited Company
Incorporated27 Jan 2014
Age10 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution17 May 2020
Years4 years, 1 month, 25 days

SUMMARY

DP DEVELOPMENTS (SOUTH WEST) LIMITED is an dissolved private limited company with number 08861895. It was incorporated 10 years, 5 months, 15 days ago, on 27 January 2014 and it was dissolved 4 years, 1 month, 25 days ago, on 17 May 2020. The company address is 38-42 Newport Street, Swindon, SN1 3DR.



Company Fillings

Gazette dissolved liquidation

Date: 17 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088618950002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

Old address: The Barn Bangle Farm, Stoney Lane Chantry Frome BA11 3LH England

New address: 38-42 Newport Street Swindon SN1 3DR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

Change date: 2019-05-30

Old address: The Barn Stoney Lane Chantry Frome BA11 3LH England

New address: The Barn Bangle Farm, Stoney Lane Chantry Frome BA11 3LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

Change date: 2019-05-30

Old address: The Granary Manor Farm Stratton-on-the-Fosse Radstock Somerset BA3 4QF England

New address: The Barn Stoney Lane Chantry Frome BA11 3LH

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088618950004

Documents

View document PDF

Resolution

Date: 19 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 19 Nov 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH06

Date: 2018-11-01

Capital : 2 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

Old address: Cavallino House Corsley Heath Corsley Warminster Wiltshire BA12 7PL England

New address: The Granary Manor Farm Stratton-on-the-Fosse Radstock Somerset BA3 4QF

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-29

Old address: Cavallino House Corsley Heath Corsley Warminster BA12 7PL

New address: Cavallino House Corsley Heath Corsley Warminster Wiltshire BA12 7PL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2017

Action Date: 28 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088618950004

Charge creation date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2017

Action Date: 28 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088618950003

Charge creation date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088618950002

Charge creation date: 2016-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2015

Action Date: 06 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088618950001

Charge creation date: 2015-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-10

Old address: Cavallino House Corsley Heath Corsley Warminster Ba12 &Pl England

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-10

Old address: Cavallino House Corsley Heath Corsley Warminster BA13 4DS England

Documents

View document PDF

Incorporation company

Date: 27 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDB LIMITED

39 SHIP STREET,BRIGHTON,BN1 1AB

Number:11093126
Status:ACTIVE
Category:Private Limited Company

CLEARVIEW RESOURCES LIMITED

22 MARKET SQUARE,LONDON,E14 6AB

Number:03952291
Status:ACTIVE
Category:Private Limited Company

ELMHURST ROAD MANAGEMENT COMPANY LIMITED

44 ELMHURST ROAD,SLOUGH,SL3 8LT

Number:03097030
Status:ACTIVE
Category:Private Limited Company

FPG FOOD DISPLAY UK LTD

HERSCHEL HOUSE,SLOUGH,SL1 1PG

Number:08124812
Status:ACTIVE
Category:Private Limited Company

IRON BODY LTD

51 PARK LANE,WOLVERHAMPTON,WV10 9QH

Number:08016652
Status:ACTIVE
Category:Private Limited Company

KOFI AND CO DRYLINER LIMITED

61 BENNETT STREET,RUGBY,CV21 2ER

Number:11903801
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source