D & G PROJECTS LIMITED

Register to unlock more data on OkredoRegister

D & G PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02199695

Incorporation date

27/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Deer Park, St. Teath, Bodmin, Cornwall PL30 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1987)
dot icon22/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon17/02/2024
Compulsory strike-off action has been discontinued
dot icon15/02/2024
Confirmation statement made on 2023-05-20 with updates
dot icon13/12/2023
Termination of appointment of Michael Anthony Childs as a director on 2023-05-19
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon12/07/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon22/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon28/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon05/03/2020
Micro company accounts made up to 2019-09-30
dot icon04/03/2020
Micro company accounts made up to 2018-09-30
dot icon22/07/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon29/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon30/06/2015
Director's details changed for Mrs Virginia Elizabeth Childs on 2015-05-01
dot icon30/06/2015
Secretary's details changed for Mrs Virginia Elizabeth Childs on 2015-05-01
dot icon30/06/2015
Director's details changed for Mr Michael Anthony Childs on 2015-05-01
dot icon30/06/2015
Registered office address changed from C/O C/O Brebners 1st Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL to Deer Park St. Teath Bodmin Cornwall PL30 3LP on 2015-06-30
dot icon22/08/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon07/03/2013
Registered office address changed from C/O Brebners 6Th Floor Tubs Hill House North London Road Sevenoaks Kent TN13 1BL on 2013-03-07
dot icon26/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon02/03/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon28/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-05-20
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/07/2009
Return made up to 20/05/09; full list of members
dot icon06/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/07/2008
Registered office changed on 29/07/2008 from c/o brebners 3RD floor royal victoria house 51-55 the pantiles tunbridge wells KENTTN2 5TD
dot icon17/06/2008
Return made up to 18/04/08; no change of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/09/2007
Particulars of mortgage/charge
dot icon11/05/2007
Return made up to 18/04/07; no change of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 18/04/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/07/2005
Return made up to 18/04/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/05/2004
Return made up to 18/04/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/05/2003
Return made up to 18/04/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/05/2002
Return made up to 18/04/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon11/06/2001
Return made up to 18/04/01; full list of members
dot icon02/02/2001
Accounts made up to 2000-03-31
dot icon26/04/2000
Return made up to 18/04/00; full list of members
dot icon02/02/2000
Accounts made up to 1999-03-31
dot icon04/08/1999
Registered office changed on 04/08/99 from: 17 mount ephraim tunbridge wells kent TN4 8AE
dot icon12/05/1999
Return made up to 18/04/99; no change of members
dot icon28/04/1999
Accounts for a small company made up to 1998-03-31
dot icon24/07/1998
Return made up to 18/04/98; full list of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon31/10/1997
Accounts for a small company made up to 1996-03-31
dot icon27/04/1997
Return made up to 18/04/97; no change of members
dot icon18/06/1996
Return made up to 24/04/96; no change of members
dot icon07/05/1996
Accounts for a small company made up to 1995-03-31
dot icon05/05/1995
Return made up to 24/04/95; full list of members
dot icon28/04/1995
Ad 27/03/95--------- £ si 15000@1=15000 £ ic 2/15002
dot icon28/04/1995
Nc inc already adjusted 27/03/95
dot icon28/04/1995
Resolutions
dot icon31/01/1995
Registered office changed on 31/01/95 from: longwood house langton road langton green tunbridge wells kent TN3 0BA
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon29/01/1995
Auditor's resignation
dot icon30/06/1994
Return made up to 12/05/94; full list of members
dot icon12/07/1993
Accounts for a small company made up to 1993-03-31
dot icon20/05/1993
Return made up to 12/05/93; no change of members
dot icon29/01/1993
Accounts for a small company made up to 1992-03-31
dot icon27/05/1992
Return made up to 12/05/92; no change of members
dot icon26/02/1992
Accounts for a small company made up to 1991-03-31
dot icon09/11/1990
Return made up to 31/10/90; full list of members
dot icon07/09/1990
Accounts for a small company made up to 1990-03-31
dot icon19/02/1990
Accounts for a small company made up to 1989-03-31
dot icon19/02/1990
Return made up to 26/05/89; full list of members
dot icon27/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
20/05/2024
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D & G PROJECTS LIMITED

D & G PROJECTS LIMITED is an(a) Dissolved company incorporated on 27/11/1987 with the registered office located at Deer Park, St. Teath, Bodmin, Cornwall PL30 3LP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & G PROJECTS LIMITED?

toggle

D & G PROJECTS LIMITED is currently Dissolved. It was registered on 27/11/1987 and dissolved on 22/10/2024.

Where is D & G PROJECTS LIMITED located?

toggle

D & G PROJECTS LIMITED is registered at Deer Park, St. Teath, Bodmin, Cornwall PL30 3LP.

What does D & G PROJECTS LIMITED do?

toggle

D & G PROJECTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for D & G PROJECTS LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via compulsory strike-off.