DTL BUILDING COMPANY LTD
Status | DISSOLVED |
Company No. | 10243971 |
Category | Private Limited Company |
Incorporated | 21 Jun 2016 |
Age | 7 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2023 |
Years | 7 months, 12 days |
SUMMARY
DTL BUILDING COMPANY LTD is an dissolved private limited company with number 10243971. It was incorporated 7 years, 11 months, 12 days ago, on 21 June 2016 and it was dissolved 7 months, 12 days ago, on 22 October 2023. The company address is C/O Beesley Corporate Recovery Astute House C/O Beesley Corporate Recovery Astute House, Handforth, SK9 3HP, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Apr 2023
Action Date: 03 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-03
Documents
Confirmation statement with updates
Date: 14 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Liquidation voluntary statement of affairs
Date: 15 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Address
Type: AD01
New address: C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP
Change date: 2022-04-12
Old address: 5 Dorset Way Uxbridge UB10 0JR England
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-25
Officer name: Mr Derek Lewis
Documents
Change person director company with change date
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Lewis
Change date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Gazette filings brought up to date
Date: 24 Sep 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 16 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Notification of a person with significant control
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-02
Psc name: Derek Lewis
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 24 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-20
New address: 5 Dorset Way Uxbridge UB10 0JR
Old address: 11 the Dingle Uxbridge UB10 0DQ England
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Some Companies
23 RAMBLERS CLOSE,NOTTINGHAM,NG4 2DN
Number: | 09972925 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LITTLE BEDFORD STREET,NORTH SHIELDS,NE29 6NW
Number: | 11873980 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 COLVILLE GARDENS,LONDON,W11 2BA
Number: | 09039926 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTHILL HALL LEISURE FACILITIES LIMITED
25 NORFOLK STREET,GLOSSOP,SK13 7QU
Number: | 10055370 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
IMMORENT INTERNATIONAL CONSULTING LIMITED
69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW
Number: | 06700833 |
Status: | ACTIVE |
Category: | Private Limited Company |
BWTHYH CELYN,CHEPSTOW,NP16 6QS
Number: | 07664120 |
Status: | ACTIVE |
Category: | Private Limited Company |