This company is commonly known as Dl Signalling Limited. The company was founded 9 years ago and was given the registration number 09513263. The firm's registered office is in CHIPPENHAM. You can find them at 2 New Road, , Chippenham, Wiltshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | DL SIGNALLING LIMITED |
---|---|---|
Company Number | : | 09513263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2015 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 New Road, Chippenham, Wiltshire, England, SN15 1EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redwood House, 65 Bristol Road, Keynsham, Bristol, United Kingdom, BS31 2WB | Director | 27 March 2015 | Active |
Mr David Loughlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Redwood House, 65 Bristol Road, Bristol, United Kingdom, BS31 2WB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-21 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-05 | Gazette | Gazette notice voluntary. | Download |
2022-03-29 | Dissolution | Dissolution application strike off company. | Download |
2021-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Officers | Change person director company with change date. | Download |
2020-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.