Advanced company searchLink opens in new window

D T FORGE LIMITED

Company number 06312384

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)
05 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2012 DS01 Application to strike the company off the register
09 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1,000
21 Jul 2011 CH03 Secretary's details changed for Janet Howard on 1 October 2009
21 Jul 2011 CH01 Director's details changed for Geoffrey Howard on 1 October 2009
21 Jul 2011 AD01 Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 21 July 2011
23 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
26 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
26 Jul 2010 CH03 Secretary's details changed for Janet Howard on 1 October 2009
24 Jul 2010 CH01 Director's details changed for Geoffrey Howard on 1 October 2009
24 Jul 2010 AD01 Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 24 July 2010
24 Sep 2009 AAMD Amended accounts made up to 31 July 2009
04 Sep 2009 363a Return made up to 13/07/09; full list of members
04 Sep 2009 288c Secretary's Change of Particulars / janet howard / 13/07/2007 /
04 Sep 2009 288c Director's Change of Particulars / geoffrey howard / 13/07/2007 /
04 Sep 2009 287 Registered office changed on 04/09/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
25 Aug 2009 AA Total exemption small company accounts made up to 31 July 2009
06 Nov 2008 AA Total exemption small company accounts made up to 31 July 2008
21 Jul 2008 363a Return made up to 13/07/08; full list of members
21 Jul 2008 288c Director's Change of Particulars / geoffrey howard / 13/07/2007 / HouseName/Number was: , now: 68; Street was: 68 brookfield crescent, now: brookfield crescent; Country was: , now: united kingdom
21 Jul 2008 288c Secretary's Change of Particulars / janet howard / 13/07/2007 / HouseName/Number was: , now: 68; Street was: 68 brookfield crescent, now: brookfield crescent; Country was: , now: united kingdom
21 Jul 2008 287 Registered office changed on 21/07/2008 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG
22 Aug 2007 288b Secretary resigned