Advanced company searchLink opens in new window

D.T.E. (NORTH EAST) LIMITED

Company number 06408253

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)
07 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
09 Feb 2010 AR01 Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1
09 Feb 2010 CH01 Director's details changed for Mr Richard Lewis on 24 October 2009
09 Feb 2010 CH01 Director's details changed for Sean Dixon on 24 October 2009
02 Feb 2010 AD01 Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 2 February 2010
15 Jan 2010 TM02 Termination of appointment of Charles Deacon as a secretary
11 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
10 Mar 2009 288a Director appointed mr richard lewis
12 Dec 2008 363a Return made up to 24/10/08; full list of members
20 Nov 2008 287 Registered office changed on 20/11/2008 from the old registry cemetery road shelton stoke on trent staffordshire ST4 2DL
12 Nov 2008 225 Accounting reference date extended from 31/10/2008 to 30/11/2008
25 Feb 2008 88(2) Ad 05/02/08 gbp si 999@1=999 gbp ic 1/1000
20 Feb 2008 288b Director resigned
20 Feb 2008 288b Director resigned
20 Feb 2008 288b Director resigned
03 Jan 2008 395 Particulars of mortgage/charge
15 Nov 2007 288a New director appointed
15 Nov 2007 288a New director appointed
14 Nov 2007 288b Director resigned
14 Nov 2007 288a New director appointed
14 Nov 2007 288a New director appointed
24 Oct 2007 NEWINC Incorporation