A & DT LIMITED
Status | LIQUIDATION |
Company No. | 07611098 |
Category | Private Limited Company |
Incorporated | 20 Apr 2011 |
Age | 13 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
A & DT LIMITED is an liquidation private limited company with number 07611098. It was incorporated 13 years, 1 month, 15 days ago, on 20 April 2011. The company address is 6 Farnham Close 6 Farnham Close, Shipley, BD17 6SF, England.
Company Fillings
Liquidation voluntary statement of affairs
Date: 25 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Cessation of a person with significant control
Date: 19 Jul 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dale Thomas Tabiner
Cessation date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Notification of a person with significant control
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dale Thomas Tabiner
Notification date: 2022-10-19
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Thomas Tabiner
Change date: 2016-11-08
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Address
Type: AD01
Old address: C/O Northfield Accounting Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England
New address: 6 Farnham Close Baildon Shipley BD17 6SF
Change date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Gazette filings brought up to date
Date: 07 May 2016
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 04 May 2016
Action Date: 04 May 2016
Category: Address
Type: AD01
New address: C/O Northfield Accounting Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT
Change date: 2016-05-04
Old address: 40 Summerley Court Bradford Road Idle West Yorkshire BD10 8TD
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Capital allotment shares
Date: 16 Jun 2011
Action Date: 15 May 2011
Category: Capital
Type: SH01
Date: 2011-05-15
Capital : 10 GBP
Documents
Termination director company with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Tabiner
Documents
Appoint person director company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Thomas Tabiner
Documents
Appoint person director company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Tabiner
Documents
Termination director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Tabiner
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Thomas Tabiner
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ceri John
Documents
Change registered office address company with date old address
Date: 17 May 2011
Action Date: 17 May 2011
Category: Address
Type: AD01
Old address: 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales
Change date: 2011-05-17
Documents
Some Companies
BUILDING 48, FLAT 44,LONDON,SE18 6RE
Number: | 11226436 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CANTERBURY AVENUE,SLOUGH,SL2 1EF
Number: | 11898132 |
Status: | ACTIVE |
Category: | Private Limited Company |
210 PENTONVILLE ROAD,LONDON,N1 9JY
Number: | 02186293 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 73D MAIN STREET,LOUGHBOROUGH,LE12 6PF
Number: | 02592243 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-60 THE MARKET SQUARE,LONDON,N9 0TZ
Number: | 11232783 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WOODBOURNE AVENUE,BRIGHTON,BN1 8EJ
Number: | 11890617 |
Status: | ACTIVE |
Category: | Private Limited Company |