Advanced company searchLink opens in new window

DPT FACILITIES LIMITED

Company number 07348720

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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