- Company Overview for DT WATER TREATMENT LIMITED (06872876)
- Filing history for DT WATER TREATMENT LIMITED (06872876)
- People for DT WATER TREATMENT LIMITED (06872876)
- More for DT WATER TREATMENT LIMITED (06872876)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2019 | AD01 | Registered office address changed from 20 Westlands Way Oxted Surrey RH8 0nd to 54a Eltham High Street London SE9 1BT on 26 July 2019 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
25 Jun 2018 | PSC01 | Notification of Simon Lee Fielder as a person with significant control on 8 April 2018 | |
15 Jun 2018 | PSC07 | Cessation of David Edward Harmon as a person with significant control on 8 April 2018 | |
15 Jun 2018 | PSC07 | Cessation of Terence James Drewry as a person with significant control on 8 April 2018 | |
15 Jun 2018 | TM02 | Termination of appointment of Pamela Kathleen Manster as a secretary on 8 April 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of David Edward Harmon as a director on 8 April 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Terence James Drewry as a director on 8 April 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Terence James Drewry as a director on 8 April 2018 | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
24 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 May 2014 | CERTNM |
Company name changed dt energy LIMITED\certificate issued on 07/05/14
|
|
07 May 2014 | AP01 | Appointment of Mr Simon Lee Fielder as a director | |
07 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |