About

Registered Number: 06171547
Date of Incorporation: 20/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/06/2016 (7 years and 10 months ago)
Registered Address: Sanderling House, Springbrook Lane, Solihull, West Midlands, B94 5SG

 

The D & G Laundry Co Ltd was registered on 20 March 2007 and has its registered office in Solihull in West Midlands, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at The D & G Laundry Co Ltd. There is one director listed as Bell, Gloria for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Gloria 20 March 2007 20 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 March 2016
4.68 - Liquidator's statement of receipts and payments 06 January 2016
AD01 - Change of registered office address 19 December 2015
4.68 - Liquidator's statement of receipts and payments 05 January 2015
F10.2 - N/A 10 December 2013
AD01 - Change of registered office address 04 November 2013
RESOLUTIONS - N/A 31 October 2013
4.20 - N/A 31 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 24 September 2012
TM01 - Termination of appointment of director 30 July 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 09 July 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 10 August 2010
AR01 - Annual Return 23 June 2010
AAMD - Amended Accounts 13 April 2010
AA - Annual Accounts 26 February 2010
AD01 - Change of registered office address 24 February 2010
SH01 - Return of Allotment of shares 15 February 2010
288a - Notice of appointment of directors or secretaries 02 June 2009
RESOLUTIONS - N/A 26 May 2009
123 - Notice of increase in nominal capital 26 May 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 12 January 2009
287 - Change in situation or address of Registered Office 30 May 2008
363a - Annual Return 18 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.