Advanced company searchLink opens in new window

DTD CONSULTING LTD

Company number 08014906

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)
01 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
31 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 11 January 2022
13 Jan 2021 AD01 Registered office address changed from 55 Gleadowe Avenue Christchurch Dorset BH23 1LS to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 13 January 2021
13 Jan 2021 600 Appointment of a voluntary liquidator
13 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-12
13 Jan 2021 LIQ01 Declaration of solvency
17 Nov 2020 AA Micro company accounts made up to 30 April 2020
09 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
09 Apr 2020 PSC01 Notification of Janice Anne Dulling as a person with significant control on 6 April 2016
10 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 April 2018
06 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
26 Sep 2017 AA Micro company accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
01 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
09 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
09 Apr 2015 CH01 Director's details changed for Mr David Thomas Dulling on 5 January 2015
09 Apr 2015 CH01 Director's details changed for Mrs Janice Anne Dulling on 5 January 2015
18 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
23 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
10 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013