- Company Overview for D T GITTINS LIMITED (07986528)
- Filing history for D T GITTINS LIMITED (07986528)
- People for D T GITTINS LIMITED (07986528)
- Insolvency for D T GITTINS LIMITED (07986528)
- More for D T GITTINS LIMITED (07986528)
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) |
---|---|---|---|
24 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2023 | |
29 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2022 | |
06 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2021 | |
01 Dec 2020 | LIQ10 | Removal of liquidator by court order | |
11 Nov 2020 | AD01 | Registered office address changed from The Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3YE to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 11 November 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to The Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3YE on 9 March 2020 | |
06 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2020 | LIQ01 | Declaration of solvency | |
05 Dec 2019 | AD01 | Registered office address changed from Lower Serpent Ashford Carbonel Ludlow Shropshire SY8 4LD to Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 5 December 2019 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
16 Feb 2016 | AP01 | Appointment of Mrs Carol Ann Gittins as a director on 2 February 2016 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|