DTS 2012 LIMITED

Register to unlock more data on OkredoRegister

DTS 2012 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03836405

Incorporation date

05/09/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GARDNER BROWN, Calderwood House, 7 Montpellier Parade, Cheltenham, Gloucestershire GL50 1UACopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1999)
dot icon29/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2013
First Gazette notice for voluntary strike-off
dot icon23/12/2012
Application to strike the company off the register
dot icon27/08/2012
Resolutions
dot icon27/08/2012
Change of name notice
dot icon22/02/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/01/2012
Registered office address changed from Unit 5 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB England on 2012-02-01
dot icon18/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mr Mark John Tanner on 2010-09-01
dot icon13/10/2010
Secretary's details changed for Mrs Mary Diana Tanner on 2010-09-01
dot icon15/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/09/2009
Return made up to 06/09/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon08/09/2008
Return made up to 06/09/08; full list of members
dot icon08/09/2008
Director's Change of Particulars / mark tanner / 01/09/2008 / Title was: , now: mr; Middle Name/s was: , now: john; HouseName/Number was: , now: tanners view; Street was: westyiew close, now: gabb lane; Area was: gabb lane, now: apperley; Post Town was: apperley, now: tewkesbury; Country was: , now: england
dot icon08/09/2008
Secretary's Change of Particulars / mary tanner / 01/09/2008 / Title was: , now: mrs; HouseName/Number was: , now: freeband wells; Street was: freebands well, now: bushley; Area was: bushley, now:
dot icon24/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/03/2008
Registered office changed on 06/03/2008 from 44-50 cleeveland street cheltenham gloucestershire GL51 9HU
dot icon10/09/2007
Return made up to 06/09/07; full list of members
dot icon10/09/2007
Director's particulars changed
dot icon10/09/2007
Secretary's particulars changed
dot icon23/03/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/09/2006
Director's particulars changed
dot icon10/09/2006
Return made up to 06/09/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/09/2005
Return made up to 06/09/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/11/2004
Return made up to 06/09/04; full list of members
dot icon09/11/2004
Director's particulars changed
dot icon30/03/2004
Total exemption full accounts made up to 2004-01-31
dot icon15/09/2003
Return made up to 06/09/03; full list of members
dot icon15/09/2003
Director's particulars changed
dot icon15/09/2003
Registered office changed on 16/09/03
dot icon19/05/2003
Total exemption full accounts made up to 2003-01-31
dot icon22/09/2002
Return made up to 06/09/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2002-01-31
dot icon18/09/2001
Total exemption full accounts made up to 2001-01-31
dot icon18/09/2001
Return made up to 06/09/01; full list of members
dot icon24/10/2000
Ad 27/01/00--------- £ si 98@1
dot icon10/10/2000
Return made up to 06/09/00; full list of members
dot icon10/02/2000
Certificate of change of name
dot icon03/02/2000
Ad 01/01/00--------- £ si 98@1=98 £ ic 2/100
dot icon03/02/2000
Accounting reference date extended from 30/09/00 to 31/01/01
dot icon10/10/1999
New secretary appointed
dot icon10/10/1999
New director appointed
dot icon10/10/1999
Secretary resigned
dot icon10/10/1999
Director resigned
dot icon23/09/1999
Registered office changed on 24/09/99 from: 16 churchill way cardiff CF1 4DX
dot icon05/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
05/09/1999 - 21/09/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
05/09/1999 - 21/09/1999
15962
Tanner, Mark John
Director
21/09/1999 - Present
-
Tanner, Mary Diana
Secretary
21/09/1999 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DTS 2012 LIMITED

DTS 2012 LIMITED is an(a) Dissolved company incorporated on 05/09/1999 with the registered office located at C/O GARDNER BROWN, Calderwood House, 7 Montpellier Parade, Cheltenham, Gloucestershire GL50 1UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DTS 2012 LIMITED?

toggle

DTS 2012 LIMITED is currently Dissolved. It was registered on 05/09/1999 and dissolved on 29/04/2013.

Where is DTS 2012 LIMITED located?

toggle

DTS 2012 LIMITED is registered at C/O GARDNER BROWN, Calderwood House, 7 Montpellier Parade, Cheltenham, Gloucestershire GL50 1UA.

What does DTS 2012 LIMITED do?

toggle

DTS 2012 LIMITED operates in the Wholesale of hardware, plumbing and heating equipment and supplies (51.54 - SIC 2003) sector.

What is the latest filing for DTS 2012 LIMITED?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved via voluntary strike-off.