Advanced company searchLink opens in new window

DTL SUPPLIES LIMITED

Company number 06728714

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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
29 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
05 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
11 Nov 2014 AD01 Registered office address changed from 9 the Paddocks Undy Caldicot Monmouthshire NP26 3TD to Connies House Rhymney River Bridge Road Cardiff CF23 9AF on 11 November 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Jan 2014 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
26 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Dec 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
02 Mar 2011 AR01 Annual return made up to 21 October 2010 with full list of shareholders
04 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Dec 2009 AA Total exemption small company accounts made up to 31 October 2009
02 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Mr Richard Cummins on 2 October 2009
02 Nov 2009 CH01 Director's details changed for Mrs Claire Louise Cummins on 2 October 2009
02 Nov 2009 CH03 Secretary's details changed for Mr Richard Alexander Cummins on 2 October 2009
21 Oct 2008 NEWINC Incorporation