DT CONSULTING LIMITED

Company Documents

DateDescription
08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/01/228 January 2022 Return of final meeting in a members' voluntary winding up

View Document

19/10/2119 October 2021 Liquidators' statement of receipts and payments to 2021-10-04

View Document

11/12/1811 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/10/2018:LIQ. CASE NO.1

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 61 HERMITAGE ROAD HALE ALTRINCHAM CHESHIRE WA15 8BW

View Document

22/10/1722 October 2017 SPECIAL RESOLUTION TO WIND UP

View Document

22/10/1722 October 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/10/1722 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1712 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 PREVSHO FROM 30/09/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/11/151 November 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM C/O DT CONSULTING LTD 89 BYROM STREET ALTRINCHAM CHESHIRE WA14 2EL

View Document

07/10/147 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GORDON CODLING / 15/03/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/05/134 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/01/1322 January 2013 DISS40 (DISS40(SOAD))

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 2560 BUDENBERG HAUS 2 30 WOODFIELD ROAD ALTRINCHAM CHESHIRE WA14 4RF UNITED KINGDOM

View Document

21/01/1321 January 2013 Annual return made up to 14 September 2012 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GORDON CODLING / 21/01/2013

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/11/1121 November 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 2560 BUDENBERG HAUS 2 WOODFIELD ROAD ALTRINCHAM CHESHIRE WA14 4RF UNITED KINGDOM

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 5 CEDAR ROAD HALE CHESHIRE WA15 9HZ

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE EVERS

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE GORDON CODLING / 14/09/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/11/0912 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 S366A DISP HOLDING AGM 20/10/06

View Document

14/09/0514 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company