- Company Overview for D T PROPERTIES (GREAT YARMOUTH) LIMITED (05737965)
- Filing history for D T PROPERTIES (GREAT YARMOUTH) LIMITED (05737965)
- People for D T PROPERTIES (GREAT YARMOUTH) LIMITED (05737965)
- Charges for D T PROPERTIES (GREAT YARMOUTH) LIMITED (05737965)
- Insolvency for D T PROPERTIES (GREAT YARMOUTH) LIMITED (05737965)
- More for D T PROPERTIES (GREAT YARMOUTH) LIMITED (05737965)
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
|
|
08 Feb 2016 | CH01 | Director's details changed for Miss Davina Louise Tanner on 8 February 2016 |