- Company Overview for DTR PROPERTY DEVELOPMENTS LIMITED (07715584)
- Filing history for DTR PROPERTY DEVELOPMENTS LIMITED (07715584)
- People for DTR PROPERTY DEVELOPMENTS LIMITED (07715584)
- More for DTR PROPERTY DEVELOPMENTS LIMITED (07715584)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2015 | DS01 | Application to strike the company off the register | |
14 Aug 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | CH01 | Director's details changed for David Thomas Robinson on 26 November 2013 | |
14 Aug 2014 | AD01 | Registered office address changed from 11 Back Lane Whixley Gate York YO26 8BG England to 184 Broad Hinton Twyford Reading Berkshire RG10 0XH on 14 August 2014 | |
28 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
25 Jan 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
26 Jul 2012 | AD01 | Registered office address changed from 11 Back Lane Whixley Gate York Y026 8Bg United Kingdom on 26 July 2012 | |
08 Aug 2011 | AP01 | Appointment of David Thomas Robinson as a director | |
28 Jul 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
22 Jul 2011 | NEWINC |
Incorporation
|