Advanced company searchLink opens in new window

DTP (EUROPE) LIMITED

Company number 06407787

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
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
  • GBP 100
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
  • GBP 100
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