Advanced company searchLink opens in new window

DI ETX LIMITED

Company number 04982510

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)
23 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
23 Jun 2015 AD01 Registered office address changed from Hillcroft West Hill Road Woking Surrey GU22 7UJ to The Manor House 260 Ecclesall Road Sheffield S11 9PS on 23 June 2015
19 Jun 2015 4.70 Declaration of solvency
19 Jun 2015 600 Appointment of a voluntary liquidator
19 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-08
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
16 Feb 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Jul 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
04 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
24 May 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Feb 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for Fiona Rachel Warren Gibson on 16 September 2010
19 Oct 2010 AD01 Registered office address changed from Albert Villas 2 College Lane Hook Heath Woking Surrey GU22 0HR on 19 October 2010
19 May 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Fiona Rachel Warren Gibson on 2 December 2009
16 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Feb 2009 363a Return made up to 02/12/08; full list of members
05 Feb 2009 363a Return made up to 02/12/07; full list of members