- Company Overview for CONTRACTOR DT LIMITED (09027100)
- Filing history for CONTRACTOR DT LIMITED (09027100)
- People for CONTRACTOR DT LIMITED (09027100)
- More for CONTRACTOR DT LIMITED (09027100)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Jul 2017 | PSC02 | Notification of Whinfrey Briggs Processing Limited as a person with significant control on 6 April 2016 | |
24 Jul 2017 | PSC01 | Notification of Aaron Boxall as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Gavin Paul Huish as a director on 12 May 2016 | |
12 May 2016 | AP04 | Appointment of Formation Solutions Limited as a secretary on 12 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Formation Solutions Limited as a director on 11 December 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr Gavin Paul Huish as a director on 10 December 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
10 Nov 2014 | AP01 | Appointment of Mr Aaron Boxall as a director on 28 October 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Jodie Whinfrey as a director on 28 October 2014 | |
07 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-07
|