- Company Overview for DTD CONSULTING LTD (08014906)
- Filing history for DTD CONSULTING LTD (08014906)
- People for DTD CONSULTING LTD (08014906)
- Insolvency for DTD CONSULTING LTD (08014906)
- More for DTD CONSULTING LTD (08014906)
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
|
|
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
|
|
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
|
|
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
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |