- Company Overview for D & T CONTRACTING LTD. (SC383518)
- Filing history for D & T CONTRACTING LTD. (SC383518)
- People for D & T CONTRACTING LTD. (SC383518)
- Insolvency for D & T CONTRACTING LTD. (SC383518)
- More for D & T CONTRACTING LTD. (SC383518)
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) |
---|---|---|---|
29 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
06 Feb 2014 | AD01 | Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom on 6 February 2014 | |
06 Feb 2014 | CO4.2(Scot) | Court order notice of winding up | |
06 Feb 2014 | 4.2(Scot) | Notice of winding up order | |
23 Jan 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2013 | DS01 | Application to strike the company off the register | |
30 Oct 2013 | TM01 | Termination of appointment of David Sleith as a director | |
10 Sep 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
03 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Sep 2010 | AD02 | Register inspection address has been changed | |
03 Sep 2010 | AP01 | Appointment of David Sleith as a director | |
03 Sep 2010 | AP03 | Appointment of Mrs Teri Sleith as a secretary | |
03 Sep 2010 | AP01 | Appointment of Mrs Teri Sleith as a director | |
13 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 11 August 2010
|
|
13 Aug 2010 | AA01 | Current accounting period shortened from 31 August 2011 to 31 March 2011 | |
13 Aug 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
13 Aug 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director |