DTP PROJECTS (PLUMBING & HEATING) LTD
Company number SC611997
- Company Overview for DTP PROJECTS (PLUMBING & HEATING) LTD (SC611997)
- Filing history for DTP PROJECTS (PLUMBING & HEATING) LTD (SC611997)
- People for DTP PROJECTS (PLUMBING & HEATING) LTD (SC611997)
- Charges for DTP PROJECTS (PLUMBING & HEATING) LTD (SC611997)
- More for DTP PROJECTS (PLUMBING & HEATING) LTD (SC611997)
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) |
---|---|---|---|
02 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
27 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Jul 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
05 Mar 2020 | AD01 | Registered office address changed from 33 Laird Street Coatbridge North Lanarkshire ML5 4LW to Unit 8 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 5 March 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH United Kingdom to 33 Laird Street Coatbridge North Lanarkshire ML5 4LW on 22 January 2020 | |
03 Jul 2019 | MR01 | Registration of charge SC6119970001, created on 3 July 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
06 Feb 2019 | AP03 | Appointment of Mrs Theresa Mcarthur as a secretary on 29 October 2018 | |
06 Feb 2019 | PSC01 | Notification of Alan John Mcarthur as a person with significant control on 29 October 2018 | |
06 Feb 2019 | AP01 | Appointment of Mr Alan John Mcarthur as a director on 29 October 2018 | |
06 Feb 2019 | PSC07 | Cessation of Theresa Mcarthur as a person with significant control on 29 October 2018 | |
06 Feb 2019 | PSC07 | Cessation of Alan Mcarthur as a person with significant control on 29 October 2018 | |
06 Feb 2019 | TM01 | Termination of appointment of Theresa Mcarthur as a director on 29 October 2018 | |
29 Jan 2019 | TM01 | Termination of appointment of Alan Mcarthur as a director on 29 October 2018 | |
29 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-29
|