Advanced company searchLink opens in new window

DTS (GAS) LTD

Company number 06855717

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)
29 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2013 DS01 Application to strike the company off the register
28 Feb 2013 TM01 Termination of appointment of David Tedds as a director on 27 December 2012
27 Dec 2012 AD01 Registered office address changed from 40 Mallard Avenue Nuneaton CV10 9LW on 27 December 2012
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
Statement of capital on 2012-05-29
  • GBP 2
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Dec 2011 TM02 Termination of appointment of Tavara Nominees Ltd as a secretary on 1 April 2011
23 Aug 2011 AP01 Appointment of Mr Colin Macintosh Scott as a director
23 Aug 2011 TM01 Termination of appointment of Sara Tedds as a director
28 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
15 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Sara Tedds on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Mr David Tedds on 7 April 2010
07 Apr 2010 CH04 Secretary's details changed for Tavara Nominees Ltd on 7 April 2010
23 Mar 2009 NEWINC Incorporation