- Company Overview for DTF REALISATIONS (2012) LIMITED (01908417)
- Filing history for DTF REALISATIONS (2012) LIMITED (01908417)
- People for DTF REALISATIONS (2012) LIMITED (01908417)
- Charges for DTF REALISATIONS (2012) LIMITED (01908417)
- Insolvency for DTF REALISATIONS (2012) LIMITED (01908417)
- More for DTF REALISATIONS (2012) LIMITED (01908417)
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) |
---|---|---|---|
22 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2013 | LIQ MISC OC | Court order insolvency:form 2.39B and court order | |
22 Apr 2013 | 2.24B | Administrator's progress report to 11 April 2013 | |
22 Apr 2013 | 2.35B | Notice of move from Administration to Dissolution on 11 April 2013 | |
22 Apr 2013 | 2.24B | Administrator's progress report to 16 March 2013 | |
05 Apr 2013 | 2.24B | Administrator's progress report to 28 February 2013 | |
04 Mar 2013 | CERTNM |
Company name changed davenham trade finance LIMITED\certificate issued on 04/03/13
|
|
15 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2013 | CONNOT | Change of name notice | |
27 Sep 2012 | 2.31B | Notice of extension of period of Administration | |
26 Sep 2012 | 2.24B | Administrator's progress report to 31 August 2012 | |
14 May 2012 | 2.24B | Administrator's progress report to 13 April 2012 | |
08 May 2012 | 2.16B | Statement of affairs with form 2.14B | |
06 Jan 2012 | F2.18 | Notice of deemed approval of proposals | |
14 Dec 2011 | 2.17B | Statement of administrator's proposal | |
20 Oct 2011 | 2.12B | Appointment of an administrator | |
20 Oct 2011 | AD01 | Registered office address changed from 274 Deansgate Camp Street Manchester M3 4JB England on 20 October 2011 | |
19 Oct 2011 | AP01 | Appointment of James Rodier Kerr-Muir as a director on 2 October 2011 | |
29 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
24 Feb 2011 | AR01 |
Annual return made up to 30 January 2011 with full list of shareholders
Statement of capital on 2011-02-24
|
|
29 Jun 2010 | AD01 | Registered office address changed from 8 st John Street Manchester M3 4DU on 29 June 2010 | |
16 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
05 Mar 2010 | TM01 | Termination of appointment of David Coates as a director | |
09 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
09 Feb 2010 | CH04 | Secretary's details changed for Qconsult Limited on 9 February 2010 |