About

Registered Number: 04952702
Date of Incorporation: 04/11/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (6 years and 2 months ago)
Registered Address: 159 Cooden Sea Road, Bexhill-On-Sea, East Sussex, TN39 4TE,

 

D & D Property Renovations Ltd was setup in 2003, it's status is listed as "Dissolved". The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Carl Paul 01 January 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 23 November 2018
AA - Annual Accounts 29 October 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 04 November 2016
AD01 - Change of registered office address 10 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 03 October 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 11 November 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 26 January 2009
395 - Particulars of a mortgage or charge 17 March 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 01 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2007
287 - Change in situation or address of Registered Office 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 22 January 2007
AAMD - Amended Accounts 11 January 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 09 September 2005
225 - Change of Accounting Reference Date 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
363s - Annual Return 18 November 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
225 - Change of Accounting Reference Date 26 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.