Advanced company searchLink opens in new window

DTZ HOLDINGS PLC.

Company number 02088415

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 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Nov 2015 4.68 Liquidators' statement of receipts and payments to 1 October 2015
28 Nov 2014 4.68 Liquidators' statement of receipts and payments to 1 October 2014
20 Nov 2013 4.68 Liquidators' statement of receipts and payments to 1 October 2013
05 Nov 2012 2.24B Administrator's progress report to 2 October 2012
02 Oct 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Jul 2012 2.24B Administrator's progress report to 3 June 2012
28 Mar 2012 F2.18 Notice of deemed approval of proposals
30 Jan 2012 2.16B Statement of affairs with form 2.14B
04 Jan 2012 2.17B Statement of administrator's proposal
28 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
16 Dec 2011 TM01 Termination of appointment of Francois Tardan as a director
15 Dec 2011 TM01 Termination of appointment of Frank Piedelievre as a director
15 Dec 2011 TM01 Termination of appointment of Alicja Lesniak as a director
15 Dec 2011 TM01 Termination of appointment of Pascal Derrey as a director
13 Dec 2011 AD01 Registered office address changed from 125 Old Broad Street London EC2N 2BQ on 13 December 2011
09 Dec 2011 2.12B Appointment of an administrator
24 Nov 2011 TM01 Termination of appointment of Chun Leung as a director
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 October 2011
  • GBP 13,511,205.65
21 Sep 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business annual general meeting 16/09/2011
21 Sep 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities