- Company Overview for DTL SUPPLIES LIMITED (06728714)
- Filing history for DTL SUPPLIES LIMITED (06728714)
- People for DTL SUPPLIES LIMITED (06728714)
- More for DTL SUPPLIES LIMITED (06728714)
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
|
|
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
|
|
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
|
|
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 |