Advanced company searchLink opens in new window

DT WATER TREATMENT LIMITED

Company number 06872876

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-04-15
  • NM01 ‐ Change of name by resolution
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
  • GBP 2
29 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013