Advanced company searchLink opens in new window

DTF REALISATIONS (2012) LIMITED

Company number 01908417

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)
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
  • RES15 ‐ Change company name resolution on 2012-11-21
15 Feb 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-21
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
  • GBP 50,000
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