Company NameDg Piping Limited
Company StatusDissolved
Company Number06507371
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Gray
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RolePiping Designer
Country of ResidenceUnited Kingdom
Correspondence Address55 Demoreham Avenue
Denny
Stirlingshire
FK6 5BJ
Scotland
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address1st Floor Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Location

Registered AddressSuite G Hollies House
230 High Street
Potters Bar
Hertfordshire
EN6 5BL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£4,770
Cash£22,481
Current Liabilities£21,847

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
24 October 2021Application to strike the company off the register (1 page)
18 March 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
22 December 2020Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG to Suite G Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL on 22 December 2020 (1 page)
2 June 2020Micro company accounts made up to 29 February 2020 (5 pages)
27 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
27 February 2020Cessation of Linda Gray as a person with significant control on 11 April 2016 (1 page)
11 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
1 June 2018Micro company accounts made up to 28 February 2018 (4 pages)
19 February 2018Notification of David Gray as a person with significant control on 6 April 2016 (2 pages)
19 February 2018Notification of Linda Gray as a person with significant control on 6 April 2016 (2 pages)
19 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
13 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
13 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
10 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 100
(3 pages)
12 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 100
(3 pages)
12 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 100
(3 pages)
12 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 June 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
22 June 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 February 2009Return made up to 18/02/09; full list of members (3 pages)
20 February 2009Return made up to 18/02/09; full list of members (3 pages)
6 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
6 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
23 December 2008Registered office changed on 23/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
23 December 2008Registered office changed on 23/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
22 July 2008Director's change of particulars / david gray / 22/07/2008 (1 page)
22 July 2008Director's change of particulars / david gray / 22/07/2008 (1 page)
18 February 2008Incorporation (17 pages)
18 February 2008Incorporation (17 pages)