DT STRUCTURES LTD

Company Documents

DateDescription
10/11/2210 November 2022 Final Gazette dissolved following liquidation

View Document

10/11/2210 November 2022 Final Gazette dissolved following liquidation

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM FIELD COTTAGE 3 BUTTS BATCH WRINGTON BRISTOL NORTH SOMERSET BS40 5LN ENGLAND

View Document

19/05/2019 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/05/2019 May 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/05/2019 May 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM FIELD COTTAGE BUTTS BATCH WRINGTON BUTTS BATCH WRINGTON BRISTOL BS40 5LN ENGLAND

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM C/O MR DAVID TOMLINSON UNIT 4 HAVYAT BUSINESS PARK HAVYAT ROAD WRINGTON BRISTOL BS40 5PY

View Document

03/05/163 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM LAWRENCE ROAD WRINGTON BRISTOL SOMERSET BS40 5QF

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MRS JUDITH FRANCES TOMLINSON

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TOMLINSON / 05/03/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 COMPANY NAME CHANGED DAVE TOMLINSON STRUCTURES LTD CERTIFICATE ISSUED ON 03/05/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 S366A DISP HOLDING AGM 08/10/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: C/O COOKS BROAD STREET, WRINGTON BRISTOL BS40 5LD

View Document

10/04/0210 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 COMPANY NAME CHANGED ARCHITEN EXHIBITIONS LIMITED CERTIFICATE ISSUED ON 11/12/01

View Document

29/03/0129 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

16/03/0116 March 2001 COMPANY NAME CHANGED ARC 10 LIMITED CERTIFICATE ISSUED ON 16/03/01

View Document

05/03/015 March 2001 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