Advanced company searchLink opens in new window

DLT HORIZONS LIMITED

Company number 09210096

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 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 15 November 2020
29 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 15 November 2019
21 Feb 2019 AA Micro company accounts made up to 31 May 2018
10 Dec 2018 AD01 Registered office address changed from 3rd Floor 6 Gay Street Bath Somerset BA1 2PH England to Savants 83 Victoria Street London SW1H 0HW on 10 December 2018
06 Dec 2018 600 Appointment of a voluntary liquidator
06 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-16
06 Dec 2018 LIQ01 Declaration of solvency
12 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
25 May 2018 AA01 Current accounting period shortened from 30 September 2018 to 31 May 2018
26 Jan 2018 PSC04 Change of details for Sir Stephen Gary George Dalton as a person with significant control on 18 January 2018
26 Jan 2018 PSC04 Change of details for Mrs Anne Elizabeth Dalton as a person with significant control on 18 January 2018
26 Jan 2018 CH01 Director's details changed for Sir Stephen Gary George Dalton on 18 January 2018
25 Jan 2018 AD01 Registered office address changed from Sterling House Upper Bristol Road Bath Somerset BA1 3AN United Kingdom to 3rd Floor 6 Gay Street Bath Somerset BA1 2PH on 25 January 2018
20 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
15 Sep 2017 PSC04 Change of details for Mrs Anne Elizabeth Dalton as a person with significant control on 15 September 2017
15 Sep 2017 PSC04 Change of details for Mrs Anne Elizabeth Dalton as a person with significant control on 15 September 2017
15 Sep 2017 PSC04 Change of details for Sir Stephen Gary George Dalton as a person with significant control on 15 September 2017
15 Sep 2017 CH01 Director's details changed for Sir Stephen Gary George Dalton on 15 September 2017
13 Sep 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
03 Jun 2016 CH01 Director's details changed for Sir Stephen Gary George Dalton on 3 June 2016