Advanced company searchLink opens in new window

D T PROPERTIES (GREAT YARMOUTH) LIMITED

Company number 05737965

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)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2020 RM02 Notice of ceasing to act as receiver or manager
13 Feb 2020 REC2 Receiver's abstract of receipts and payments to 8 February 2020
17 Sep 2019 RM02 Notice of ceasing to act as receiver or manager
12 Sep 2019 RM02 Notice of ceasing to act as receiver or manager
09 Sep 2019 REC2 Receiver's abstract of receipts and payments to 8 August 2019
09 Sep 2019 REC2 Receiver's abstract of receipts and payments to 8 August 2019
09 Sep 2019 REC2 Receiver's abstract of receipts and payments to 8 August 2019
14 Sep 2018 RM01 Appointment of receiver or manager
14 Sep 2018 RM01 Appointment of receiver or manager
13 Sep 2018 RM01 Appointment of receiver or manager
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
29 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2017 AA Total exemption full accounts made up to 30 June 2016
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
06 Feb 2017 AD01 Registered office address changed from Lime Kiln House Lime Kiln Walk Great Yarmouth Norfolk NR30 1JJ England to 25 - 28 the Faymar Hotel Paget Road Great Yarmouth Norfolk NR30 2DN on 6 February 2017
06 Sep 2016 AD01 Registered office address changed from 54 West End Costessey Norwich Norfolk NR8 5AJ England to Lime Kiln House Lime Kiln Walk Great Yarmouth Norfolk NR30 1JJ on 6 September 2016
16 Aug 2016 AD01 Registered office address changed from The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ England to 54 West End Costessey Norwich Norfolk NR8 5AJ on 16 August 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
08 Feb 2016 CH01 Director's details changed for Miss Davina Louise Tanner on 8 February 2016