Advanced company searchLink opens in new window

DIE-TECH (U.K.) MOULDINGS LIMITED

Company number 02575761

Filter by category

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)
06 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Mar 2022 AD01 Registered office address changed from Finch House 28 - 30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom to 79 Caroline Street Birmingham B3 1UP on 10 March 2022
10 Mar 2022 LIQ02 Statement of affairs
10 Mar 2022 600 Appointment of a voluntary liquidator
10 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-28
06 Jan 2022 PSC02 Notification of St. Eligius Group Limited as a person with significant control on 6 September 2017
06 Jan 2022 PSC07 Cessation of Peter Robert Adams as a person with significant control on 6 September 2017
04 Jan 2022 MR04 Satisfaction of charge 025757610002 in full
05 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jul 2021 TM01 Termination of appointment of Philip Gary Elwell as a director on 20 July 2021
09 Mar 2021 CH01 Director's details changed for Mr Adam Scott Calloway on 6 January 2021
04 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
20 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jul 2019 TM01 Termination of appointment of Peter Robert Adams as a director on 5 June 2019
08 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
25 Apr 2018 AA Unaudited abridged accounts made up to 31 August 2017
16 Feb 2018 MR01 Registration of charge 025757610003, created on 6 February 2018
15 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 02/01/2018
01 Feb 2018 AP01 Appointment of Mr Philip Gary Elwell as a director on 1 February 2018
16 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 15/02/2018.
19 Dec 2017 AA01 Previous accounting period shortened from 31 January 2018 to 31 August 2017