About

Registered Number: 06589519
Date of Incorporation: 10/05/2008 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (9 years and 4 months ago)
Registered Address: Woodlands Smallway, Congresbury, Bristol, BS49 5AA

 

Dg & C Ltd was registered on 10 May 2008, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHELPS, David 05 August 2008 - 1
PHELPS, Gillian 05 August 2008 - 1
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED 10 May 2008 05 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DS01 - Striking off application by a company 06 August 2015
AR01 - Annual Return 26 May 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 07 February 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 23 May 2012
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 13 April 2011
AD01 - Change of registered office address 18 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 23 June 2009
353 - Register of members 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
287 - Change in situation or address of Registered Office 30 April 2009
225 - Change of Accounting Reference Date 16 March 2009
287 - Change in situation or address of Registered Office 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
CERTNM - Change of name certificate 30 August 2008
RESOLUTIONS - N/A 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
CERTNM - Change of name certificate 07 August 2008
NEWINC - New incorporation documents 10 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.