Advanced company searchLink opens in new window

DTT PLC

Company number 05614178

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)
23 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
27 Sep 2012 TM01 Termination of appointment of W Dirk Van Dijl as a director on 1 September 2012
27 Jun 2012 4.68 Liquidators' statement of receipts and payments to 2 June 2012
14 Dec 2011 4.68 Liquidators' statement of receipts and payments to 2 December 2011
21 Jun 2011 4.68 Liquidators' statement of receipts and payments to 2 June 2011
14 Dec 2010 4.68 Liquidators' statement of receipts and payments to 2 December 2010
22 Jun 2010 4.68 Liquidators' statement of receipts and payments to 2 June 2010
08 Dec 2009 4.68 Liquidators' statement of receipts and payments to 2 December 2009
12 Dec 2008 4.20 Statement of affairs with form 4.19
12 Dec 2008 600 Appointment of a voluntary liquidator
12 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-03
04 Nov 2008 287 Registered office changed on 04/11/2008 from unit 2 shepherds grove industrial estate east stanton bury st edmunds suffolk IP31 2BG
01 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2008 123 Nc inc already adjusted 13/10/07
28 Apr 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Appt dir 13/12/2007
10 Mar 2008 288b Appointment Terminated Director brian hewitt
23 Jan 2008 288b Secretary resigned
23 Jan 2008 288a New secretary appointed
16 Jan 2008 88(2)R Ad 08/01/08--------- £ si 3000000@.01=30000 £ ic 40001/70001
06 Dec 2007 88(2)R Ad 13/11/07--------- £ si 40000000@.001=40000 £ ic 1/40001
23 Nov 2007 363s Return made up to 07/11/07; full list of members
06 Nov 2007 AA Group of companies' accounts made up to 31 March 2007
28 Oct 2007 353a Location of register of members (non legible)
27 Oct 2007 288a New director appointed