Advanced company searchLink opens in new window

D.T. INDUSTRIAL FINISHINGS LIMITED

Company number 01166187

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)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2014 DS01 Application to strike the company off the register
03 Nov 2014 AA Total exemption small company accounts made up to 22 October 2014
31 Oct 2014 AA01 Previous accounting period extended from 31 May 2014 to 22 October 2014
21 Feb 2014 AD01 Registered office address changed from Blue Cottage Ringshall Berkhamsted Hertfordshire HP4 1nd England on 21 February 2014
21 Feb 2014 AP01 Appointment of Mrs Lynnette Anne Grayson as a director on 10 February 2014
21 Feb 2014 AP01 Appointment of Mrs Katrina Kelly Ann Howard as a director on 10 February 2014
21 Feb 2014 TM01 Termination of appointment of David William Howard as a director on 10 February 2014
14 Feb 2014 TM01 Termination of appointment of Yvonne Jean Starck as a director on 21 January 2014
14 Feb 2014 TM02 Termination of appointment of Yvonne Jean Starck as a secretary on 21 January 2014
07 Feb 2014 AD01 Registered office address changed from Degraven Meadows Askett Village Lane Askett Princes Risborough Buckinghamshire HP27 9LF England on 7 February 2014
07 Feb 2014 AD01 Registered office address changed from Blue Cottage Ringshall Berkhamsted Hertfordshire HP4 1nd England on 7 February 2014
27 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Jan 2014 AD01 Registered office address changed from Unit 9 Commerce Way Idustrial Estate Commerce Way Leighton Buzzard Bedfordshire LU7 8RW on 13 January 2014
19 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 651
05 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
07 Dec 2012 TM01 Termination of appointment of Stephen Frederick Chandler as a director on 7 December 2012
05 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
10 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
04 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
23 Jul 2010 AA Total exemption small company accounts made up to 31 May 2010
03 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
02 Jan 2010 CH01 Director's details changed for Mr Stephen Frederick Chandler on 1 October 2009