About

Registered Number: 03763535
Date of Incorporation: 30/04/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (6 years and 1 month ago)
Registered Address: 7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS

 

Design Production Solutions & Fabrication Ltd was setup in 1999, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 05 December 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 04 May 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 13 November 2000
363s - Annual Return 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.