DT FLOORING PROJECTS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/12/2410 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/10/243 October 2024 Liquidators' statement of receipts and payments to 2024-08-09

View Document

07/10/237 October 2023 Liquidators' statement of receipts and payments to 2023-08-09

View Document

21/08/2321 August 2023 Removal of liquidator by court order

View Document

28/12/2228 December 2022 Appointment of a voluntary liquidator

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH HALL / 01/03/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH HALL / 01/03/2019

View Document

03/03/193 March 2019 REGISTERED OFFICE CHANGED ON 03/03/2019 FROM 15 VICARAGE WAY HIXON STAFFORD ST18 0FT

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

24/02/1824 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/07/1514 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MATTHEWS / 14/07/2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH HALL / 14/07/2015

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 8 WITNEY ROAD STAFFORD ST17 0BX ENGLAND

View Document

07/07/147 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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