- Company Overview for DTP (EUROPE) LIMITED (06407787)
- Filing history for DTP (EUROPE) LIMITED (06407787)
- People for DTP (EUROPE) LIMITED (06407787)
- Charges for DTP (EUROPE) LIMITED (06407787)
- Insolvency for DTP (EUROPE) LIMITED (06407787)
- More for DTP (EUROPE) LIMITED (06407787)
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) |
---|---|---|---|
21 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2021 | |
10 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2020 | |
02 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2019 | |
18 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2018 | |
21 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2017 | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2017 | LIQ10 | Removal of liquidator by court order | |
28 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30Blucher Street Birmingham B1 1QH on 26 October 2016 | |
05 Jan 2016 | AD01 | Registered office address changed from 51 Basford Road Dtp(Europe) Ltd Nottingham Notts NG6 0JG to C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD on 5 January 2016 | |
31 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
31 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | MR04 | Satisfaction of charge 064077870002 in full | |
10 Mar 2015 | MR01 | Registration of charge 064077870003, created on 10 March 2015 | |
07 Nov 2014 | TM02 | Termination of appointment of William Jay Bagnall as a secretary on 1 January 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
30 Oct 2014 | TM01 | Termination of appointment of William Jay Bagnall as a director on 1 January 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Maxwell Bagnall as a director on 1 January 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jul 2014 | AP01 | Appointment of Mr John Rowley as a director on 18 July 2014 | |
23 Jun 2014 | MR01 | Registration of charge 064077870002 |