- Company Overview for D T FORGE LIMITED (06312384)
- Filing history for D T FORGE LIMITED (06312384)
- People for D T FORGE LIMITED (06312384)
- More for D T FORGE LIMITED (06312384)
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
|
|
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 |