About

Registered Number: 06147581
Date of Incorporation: 08/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2018 (5 years and 10 months ago)
Registered Address: 10b Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, GU52 8BF

 

Founded in 2007, Dp Control Systems Ltd are based in Fleet in Hampshire, it has a status of "Dissolved". There are 2 directors listed as Page, Heather, Page, David James for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, David James 08 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Heather 08 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2018
LIQ13 - N/A 09 March 2018
AD01 - Change of registered office address 20 November 2017
RESOLUTIONS - N/A 16 November 2017
LIQ01 - N/A 16 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 November 2017
AA - Annual Accounts 26 September 2017
AA01 - Change of accounting reference date 05 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 14 September 2010
AD01 - Change of registered office address 29 July 2010
AR01 - Annual Return 14 April 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 15 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.