Advanced company searchLink opens in new window

DETROIT CONSULTANCY LIMITED

Company number 05094675

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2016 DS01 Application to strike the company off the register
23 May 2015 CERTNM Company name changed discount temps (north east) LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-05-12
23 May 2015 CONNOT Change of name notice
29 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 140,100
03 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Sep 2014 TM02 Termination of appointment of Kathleen Rosalind Healer as a secretary on 19 September 2014
30 Sep 2014 AP03 Appointment of Michelle Healer as a secretary on 19 September 2014
20 Jun 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 140,100
22 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Jun 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
18 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
01 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
03 Oct 2011 AP01 Appointment of Anthony Richard Healer as a director
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
05 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
02 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
30 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
04 Dec 2009 AP03 Appointment of Mrs Kathleen Rosalind Healer as a secretary
03 Dec 2009 TM02 Termination of appointment of Ernest Healer as a secretary
17 Nov 2009 AA Total exemption small company accounts made up to 31 October 2009