- Company Overview for A & DT LIMITED (07611098)
- Filing history for A & DT LIMITED (07611098)
- People for A & DT LIMITED (07611098)
- Insolvency for A & DT LIMITED (07611098)
- More for A & DT LIMITED (07611098)
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
|
|
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 |