Advanced company searchLink opens in new window

DTB LIMITED

Company number 05565556

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)
06 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 16 June 2024
22 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 16 June 2023
22 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 16 June 2022
28 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 16 June 2021
03 Aug 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Jul 2020 TM01 Termination of appointment of Terence Robert Hannaford as a director on 7 June 2020
07 Jul 2020 AD01 Registered office address changed from Telmar House Barton Hill Way Barton Torquay Devon TQ2 8JG to Lameys One Courtenay Park Newton Abbot Devon TQ12 2HD on 7 July 2020
02 Jul 2020 LIQ02 Statement of affairs
01 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-17
01 Jul 2020 600 Appointment of a voluntary liquidator
17 Mar 2020 TM02 Termination of appointment of Peter James Hiscoe as a secretary on 17 March 2020
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
22 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
03 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
09 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
16 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
12 Oct 2015 CH01 Director's details changed for Terence Robert Hannaford on 1 June 2015
13 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
16 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
16 Oct 2014 TM02 Termination of appointment of Gillian Margaret Hannaford as a secretary on 1 January 2014