Advanced company searchLink opens in new window

DTR MANAGEMENT LTD

Company number 05708610

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)
25 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2011-07-11
  • GBP 100
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2010 CERTNM Company name changed fastline communications (fixline) LTD\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-26
  • NM01 ‐ Change of name by resolution
13 Aug 2010 TM01 Termination of appointment of Sarah Bishop as a director
13 Aug 2010 AP01 Appointment of Mr Duncan Robinson as a director
10 Aug 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
10 Aug 2010 AD01 Registered office address changed from Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS on 10 August 2010
10 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2010 TM02 Termination of appointment of Sarah Bishop as a secretary
09 Aug 2010 CH01 Director's details changed for Ms Sarah Louise Bishop on 14 February 2010
09 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2009 CERTNM Company name changed underwood computing LTD\certificate issued on 08/07/09
02 Jul 2009 363a Return made up to 14/02/09; full list of members
24 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
24 Jun 2009 363a Return made up to 14/02/08; full list of members
24 Jun 2009 288a Secretary appointed ms sarah louise bishop
24 Jun 2009 288a Director appointed ms sarah louise bishop
17 Jun 2009 287 Registered office changed on 17/06/2009 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS
17 Jun 2009 288b Appointment terminated director beech directors LIMITED