Advanced company searchLink opens in new window

DT CONSTRUCTION MANAGEMENT LIMITED

Company number 07898506

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)
15 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
04 Nov 2016 4.68 Liquidators' statement of receipts and payments to 21 April 2016
04 Nov 2016 4.68 Liquidators' statement of receipts and payments to 21 April 2015
04 Nov 2016 OCRESCIND Order of court to rescind winding up
01 Jul 2014 COCOMP Order of court to wind up
29 Apr 2014 4.20 Statement of affairs with form 4.19
29 Apr 2014 600 Appointment of a voluntary liquidator
29 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Dec 2013 AD01 Registered office address changed from 8 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT United Kingdom on 19 December 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Jul 2013 TM01 Termination of appointment of Kevin Tait as a director
31 Jul 2013 TM01 Termination of appointment of James Cooper as a director
25 Mar 2013 AD01 Registered office address changed from Unit 12 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT England on 25 March 2013
31 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
Statement of capital on 2013-01-31
  • GBP 1
20 Nov 2012 AA01 Previous accounting period shortened from 31 January 2013 to 31 October 2012
12 Jan 2012 AD01 Registered office address changed from 6 Frederick Street Wigston LE181PJ England on 12 January 2012
05 Jan 2012 AP01 Appointment of Mr Adam Scott Dibbo as a director
05 Jan 2012 AP01 Appointment of Mr Kevin Tait as a director
05 Jan 2012 NEWINC Incorporation