Advanced company searchLink opens in new window

DTS ENGINEERING LIMITED

Company number 05187509

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 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2012 4.68 Liquidators' statement of receipts and payments to 16 November 2012
23 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jun 2012 4.68 Liquidators' statement of receipts and payments to 21 June 2012
05 Jan 2012 4.68 Liquidators' statement of receipts and payments to 21 December 2011
28 Jun 2011 4.68 Liquidators' statement of receipts and payments to 21 June 2011
25 Jan 2011 4.68 Liquidators' statement of receipts and payments to 21 December 2010
15 Feb 2010 AD01 Registered office address changed from 273 North Road Atherton Manchester M46 0RF on 15 February 2010
07 Jan 2010 4.20 Statement of affairs with form 4.19
07 Jan 2010 600 Appointment of a voluntary liquidator
07 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-22
18 Aug 2009 363a Return made up to 18/08/09; full list of members
14 Aug 2009 363a Return made up to 22/07/09; full list of members
23 Feb 2009 AA Total exemption small company accounts made up to 31 July 2008
25 Nov 2008 363a Return made up to 22/07/08; full list of members
17 Jan 2008 AA Total exemption small company accounts made up to 31 July 2007
08 Aug 2007 288a New director appointed
07 Aug 2007 363a Return made up to 22/07/07; full list of members
25 Apr 2007 AA Total exemption small company accounts made up to 31 July 2006
25 Sep 2006 363a Return made up to 22/07/06; full list of members
15 May 2006 AA Total exemption small company accounts made up to 31 July 2005
14 Oct 2005 363a Return made up to 22/07/05; full list of members
14 Oct 2005 288c Director's particulars changed
14 Oct 2005 288c Secretary's particulars changed
04 Sep 2004 395 Particulars of mortgage/charge