Advanced company searchLink opens in new window

A & DT LIMITED

Company number 07611098

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)
25 May 2024 LIQ02 Statement of affairs
25 May 2024 600 Appointment of a voluntary liquidator
25 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-07
29 Aug 2023 AA Micro company accounts made up to 30 April 2023
19 Jul 2023 PSC07 Cessation of Dale Thomas Tabiner as a person with significant control on 31 March 2023
01 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
19 Oct 2022 PSC01 Notification of Dale Thomas Tabiner as a person with significant control on 19 October 2022
27 Jul 2022 AA Micro company accounts made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
12 Jun 2021 AA Micro company accounts made up to 30 April 2021
19 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
11 Aug 2020 AA Micro company accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
17 Jul 2019 AA Micro company accounts made up to 30 April 2019
03 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 30 April 2018
15 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Nov 2016 CH01 Director's details changed for Mr Andrew Thomas Tabiner on 8 November 2016
04 Oct 2016 AD01 Registered office address changed from C/O Northfield Accounting Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England to 6 Farnham Close Baildon Shipley BD17 6SF on 4 October 2016
10 May 2016 AA Total exemption small company accounts made up to 30 April 2015
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
04 May 2016 AD01 Registered office address changed from 40 Summerley Court Bradford Road Idle West Yorkshire BD10 8TD to C/O Northfield Accounting Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 4 May 2016