About

Registered Number: 09029135
Date of Incorporation: 08/05/2014 (10 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (7 years and 2 months ago)
Registered Address: Dpe Auto Engineering Group Limited Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

 

Established in 2014, Dpe Auto Engineering Group Ltd has its registered office in County Durham, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. There is one director listed for Dpe Auto Engineering Group Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAPPING, Andrew Christopher 10 June 2014 19 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
AA - Annual Accounts 21 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 03 November 2017
CS01 - N/A 15 June 2017
RESOLUTIONS - N/A 24 May 2017
MA - Memorandum and Articles 24 May 2017
MR04 - N/A 12 May 2017
MR01 - N/A 10 May 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 23 May 2016
TM01 - Termination of appointment of director 20 April 2016
CH01 - Change of particulars for director 04 November 2015
TM01 - Termination of appointment of director 27 October 2015
RESOLUTIONS - N/A 11 September 2015
AA01 - Change of accounting reference date 10 September 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 25 August 2015
AP01 - Appointment of director 24 August 2015
TM02 - Termination of appointment of secretary 24 August 2015
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
MR01 - N/A 19 August 2015
RESOLUTIONS - N/A 11 August 2015
MR01 - N/A 31 July 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 10 March 2015
AA01 - Change of accounting reference date 05 September 2014
RESOLUTIONS - N/A 16 June 2014
SH01 - Return of Allotment of shares 16 June 2014
MR01 - N/A 12 June 2014
MR01 - N/A 11 June 2014
CH03 - Change of particulars for secretary 10 June 2014
AP03 - Appointment of secretary 10 June 2014
RESOLUTIONS - N/A 05 June 2014
RESOLUTIONS - N/A 05 June 2014
SH01 - Return of Allotment of shares 05 June 2014
SH08 - Notice of name or other designation of class of shares 05 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 05 June 2014
CH01 - Change of particulars for director 03 June 2014
MR01 - N/A 29 May 2014
AP01 - Appointment of director 28 May 2014
AD01 - Change of registered office address 28 May 2014
AP01 - Appointment of director 28 May 2014
MR01 - N/A 28 May 2014
NEWINC - New incorporation documents 08 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2017 Outstanding

N/A

A registered charge 19 August 2015 Fully Satisfied

N/A

A registered charge 30 July 2015 Fully Satisfied

N/A

A registered charge 04 June 2014 Fully Satisfied

N/A

A registered charge 22 May 2014 Fully Satisfied

N/A

A registered charge 22 May 2014 Fully Satisfied

N/A

A registered charge 22 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.