DTP (EUROPE) LIMITED
Status | DISSOLVED |
Company No. | 06407787 |
Category | Private Limited Company |
Incorporated | 24 Oct 2007 |
Age | 16 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2023 |
Years | 1 year, 12 days |
SUMMARY
DTP (EUROPE) LIMITED is an dissolved private limited company with number 06407787. It was incorporated 16 years, 7 months, 9 days ago, on 24 October 2007 and it was dissolved 1 year, 12 days ago, on 21 May 2023. The company address is Trinity House Trinity House, Birmingham, B1 1QH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2022
Action Date: 17 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Feb 2021
Action Date: 17 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jan 2020
Action Date: 17 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2019
Action Date: 17 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Feb 2018
Action Date: 17 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-17
Documents
Resolution
Date: 28 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 28 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Feb 2017
Action Date: 17 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-17
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Address
Type: AD01
New address: C/O Greenfield Recovery Limited Trinity House 28-30Blucher Street Birmingham B1 1QH
Change date: 2016-10-26
Old address: C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
New address: C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD
Change date: 2016-01-05
Old address: 51 Basford Road Dtp(Europe) Ltd Nottingham Notts NG6 0JG
Documents
Liquidation voluntary statement of affairs with form attached
Date: 31 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Mortgage satisfy charge full
Date: 18 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064077870002
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-10
Charge number: 064077870003
Documents
Termination secretary company with name termination date
Date: 07 Nov 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-01-01
Officer name: William Jay Bagnall
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Termination director company with name termination date
Date: 30 Oct 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Jay Bagnall
Termination date: 2014-01-01
Documents
Termination director company with name termination date
Date: 30 Oct 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maxwell Bagnall
Termination date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 28 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Rowley
Appointment date: 2014-07-18
Documents
Mortgage create with deed with charge number
Date: 23 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064077870002
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 15 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 03 Mar 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Change registered office address company with date old address
Date: 02 Mar 2012
Action Date: 02 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-02
Old address: C/O Hkm Llp the Old Mill Soar Lane Leicester Leicestershire LE3 5DE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Termination director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Rowley
Documents
Appoint person director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maxwell Bagnall
Documents
Appoint person director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Jay Bagnall
Documents
Appoint person secretary company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Jay Bagnall
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Rowley
Documents
Termination director company with name
Date: 29 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maxwell Bagnall
Documents
Change registered office address company with date old address
Date: 29 Jul 2010
Action Date: 29 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-29
Old address: 51 Basford Road Nottingham Notts NG6 0JG
Documents
Termination director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Bagnall
Documents
Termination secretary company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Bagnall
Documents
Termination director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Bagnall
Documents
Termination secretary company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Bagnall
Documents
Legacy
Date: 03 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maxwell Bagnall
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Jay Bagnall
Change date: 2010-02-01
Documents
Accounts amended with made up date
Date: 27 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/12/2008
Documents
Legacy
Date: 13 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 13/08/2009 from the old mill 9 soar lane leicester LE3 5DE
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
5TH FLOOR,LONDON,W1S 1DA
Number: | 11604566 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MELVILLE STREET,EDINBURGH,EH3 7HF
Number: | SC222054 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DRUMMOND STREET,EDINBURGH,EH8 9TU
Number: | SC580398 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE LAWNSWOOD BUSINESS PARK,LEEDS,LS16 6QY
Number: | 02995518 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARNWOOD HOUSE,MERIDIAN BUSINESS PARK,LE19 1WP
Number: | 05273230 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 55,LONDON,SW19 8RL
Number: | 10506520 |
Status: | ACTIVE |
Category: | Private Limited Company |