Advanced company searchLink opens in new window

DITECSA UK LTD

Company number 09668975

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)
13 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Nov 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
09 Nov 2020 AM10 Administrator's progress report
18 May 2020 AM10 Administrator's progress report
18 Mar 2020 AM19 Notice of extension of period of Administration
30 Oct 2019 AM10 Administrator's progress report
14 May 2019 AM10 Administrator's progress report
10 May 2019 AM19 Notice of extension of period of Administration
13 Nov 2018 AM10 Administrator's progress report
17 May 2018 AM10 Administrator's progress report
23 Mar 2018 AM19 Notice of extension of period of Administration
10 Dec 2017 AM10 Administrator's progress report
25 Jul 2017 AM02 Statement of affairs with form AM02SOA
27 Jun 2017 AM07 Result of meeting of creditors
16 Jun 2017 AM03 Statement of administrator's proposal
20 Apr 2017 AD01 Registered office address changed from Unit 4, the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF England to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 20 April 2017
18 Apr 2017 2.12B Appointment of an administrator
16 Dec 2016 CH04 Secretary's details changed for Itw Asset Management Ltd on 14 December 2016
15 Dec 2016 TM01 Termination of appointment of Kenneth Jeffrey Allwright as a director on 14 December 2016
15 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
02 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Dec 2015 AA01 Current accounting period shortened from 31 July 2016 to 31 December 2015
06 Nov 2015 AP01 Appointment of Mr Kenneth Jeffrey Allwright as a director on 5 November 2015
15 Jul 2015 AD01 Registered office address changed from Unit 4 Holmsted Farm Cuckfield West Sussex RH17 5JF United Kingdom to Unit 4, the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF on 15 July 2015