- Company Overview for D.T. INDUSTRIAL FINISHINGS LIMITED (01166187)
- Filing history for D.T. INDUSTRIAL FINISHINGS LIMITED (01166187)
- People for D.T. INDUSTRIAL FINISHINGS LIMITED (01166187)
- Charges for D.T. INDUSTRIAL FINISHINGS LIMITED (01166187)
- More for D.T. INDUSTRIAL FINISHINGS LIMITED (01166187)
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
|
|
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 |