Advanced company searchLink opens in new window

D T & C LIMITED

Company number 02047066

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2021 DS01 Application to strike the company off the register
21 May 2021 SH20 Statement by Directors
21 May 2021 SH19 Statement of capital on 21 May 2021
  • GBP 8
21 May 2021 CAP-SS Solvency Statement dated 08/05/21
21 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 08/05/2021
12 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 8
08 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ The directors have no direct or indirect interests in any of the proposed transactions or arrangements 03/02/2001
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 03/02/2021
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 7
20 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approved 13/11/2020
20 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 6
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
30 Sep 2020 TM02 Termination of appointment of Grace Parsons-Hann as a secretary on 30 September 2020
20 Jul 2020 CH01 Director's details changed for Mr Ashley Thompson on 2 July 2020
02 Jul 2020 AP01 Appointment of Mr Ashley Thompson as a director on 1 July 2020
09 Apr 2020 TM01 Termination of appointment of Parimal Raojibhai Patel as a director on 8 April 2020
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
07 Oct 2019 AP03 Appointment of Grace Parsons-Hann as a secretary on 16 September 2019
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Aug 2019 TM02 Termination of appointment of Sunita Kaushal as a secretary on 5 August 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association