About

Registered Number: 06132459
Date of Incorporation: 01/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2019 (4 years and 7 months ago)
Registered Address: Suite 1, Second Floor Everdene House, Deansleigh Road, Bournemouth, BH7 7DU,

 

Dps Project Management Services Ltd was founded on 01 March 2007. We don't know the number of employees at Dps Project Management Services Ltd. The business has 3 directors listed as Sanders, Nicola Yvonne, Sanders, David Peter, Sanders, Nikki Yvonne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERS, David Peter 01 March 2007 - 1
SANDERS, Nikki Yvonne 08 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, Nicola Yvonne 16 February 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2019
LIQ13 - N/A 13 June 2019
RESOLUTIONS - N/A 08 January 2019
LIQ01 - N/A 08 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2019
AA - Annual Accounts 29 November 2018
AA01 - Change of accounting reference date 28 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 06 March 2017
AP01 - Appointment of director 13 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 21 March 2016
AD01 - Change of registered office address 21 March 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 27 October 2013
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 22 March 2013
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 11 June 2010
AP03 - Appointment of secretary 14 April 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
TM02 - Termination of appointment of secretary 08 February 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 16 March 2009
RESOLUTIONS - N/A 09 May 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 04 March 2008
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.