- Company Overview for DPT FACILITIES LIMITED (07348720)
- Filing history for DPT FACILITIES LIMITED (07348720)
- People for DPT FACILITIES LIMITED (07348720)
- Charges for DPT FACILITIES LIMITED (07348720)
- Insolvency for DPT FACILITIES LIMITED (07348720)
- More for DPT FACILITIES LIMITED (07348720)
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) |
---|---|---|---|
22 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2014 | |
25 Feb 2013 | AD01 | Registered office address changed from Unit 50 Space Business Centre Knight Road Rochester Kent ME2 2BF on 25 February 2013 | |
22 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
22 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2012 | AR01 |
Annual return made up to 17 August 2012 with full list of shareholders
Statement of capital on 2012-09-03
|
|
07 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Jan 2012 | CH03 | Secretary's details changed for Mr Dayle Paul Tierney on 9 January 2012 | |
17 Jan 2012 | CH01 | Director's details changed for Mr Dayle Paul Tierney on 9 January 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
17 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2011 | AD01 | Registered office address changed from Unit 29, Carpenters Close Rochester Kent ME1 2QH England on 7 December 2011 | |
02 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Aug 2010 | NEWINC | Incorporation |