- Company Overview for D.P.T.(WEAR)LIMITED (00433982)
- Filing history for D.P.T.(WEAR)LIMITED (00433982)
- People for D.P.T.(WEAR)LIMITED (00433982)
- Charges for D.P.T.(WEAR)LIMITED (00433982)
- Insolvency for D.P.T.(WEAR)LIMITED (00433982)
- More for D.P.T.(WEAR)LIMITED (00433982)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 May 2017 | |
28 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 May 2016 | |
25 Jun 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2015 | 2.24B | Administrator's progress report to 28 May 2015 | |
28 May 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Mar 2015 | F2.18 | Notice of deemed approval of proposals | |
19 Feb 2015 | 2.17B | Statement of administrator's proposal | |
05 Jan 2015 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN to Fleet Place House 2 Fleet Place London EC4M 7RF on 5 January 2015 | |
02 Jan 2015 | 2.12B | Appointment of an administrator | |
31 Jul 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
12 Jun 2014 | CH01 | Director's details changed for Mr Anthony Nathan Oliver on 14 April 2014 | |
12 Jun 2014 | CH01 | Director's details changed for Mr Paul Richard Davis on 18 April 2014 | |
12 Jun 2014 | CH03 | Secretary's details changed for Mr Anthony Nathan Oliver on 18 April 2014 | |
27 May 2014 | AD01 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 27 May 2014 | |
28 Mar 2014 | AA01 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 | |
19 Sep 2013 | AA | Group of companies' accounts made up to 23 May 2012 | |
05 Jul 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
08 May 2013 | AA01 | Current accounting period extended from 22 May 2013 to 30 June 2013 | |
19 Feb 2013 | AA01 | Previous accounting period shortened from 23 May 2012 to 22 May 2012 | |
17 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |