Advanced company searchLink opens in new window

D.P.T.(WEAR)LIMITED

Company number 00433982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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