- Company Overview for DTPMBL LTD (03409776)
- Filing history for DTPMBL LTD (03409776)
- People for DTPMBL LTD (03409776)
- Charges for DTPMBL LTD (03409776)
- Insolvency for DTPMBL LTD (03409776)
- More for DTPMBL LTD (03409776)
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) |
---|---|---|---|
21 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2017 | |
15 Aug 2016 | AD01 | Registered office address changed from Breaks Sports Bar 98 West Parade Rhyl Denbighshire LL18 1HW to First Floor Block a Loversall Court Clayfields, Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 15 August 2016 | |
08 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2012 | DS01 | Application to strike the company off the register | |
21 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2012 | AR01 |
Annual return made up to 25 July 2012 with full list of shareholders
Statement of capital on 2012-11-16
|
|
16 Aug 2012 | CERTNM |
Company name changed rhyl amusements LIMITED\certificate issued on 16/08/12
|
|
01 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2012 | CONNOT | Change of name notice | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |