Dlt Equipment Ltd

DataGardener
dissolved
Unknown

Dlt Equipment Ltd

05819710Private Limited With Share Capital

International House, Midland Road, Higham Ferrers, NN108DN
Incorporated

17/05/2006

Company Age

19 years

Directors

1

Employees

SIC Code

28220

Risk

not scored

Company Overview

Registration, classification & business activity

Dlt Equipment Ltd (05819710) is a private limited with share capital incorporated on 17/05/2006 (19 years old) and registered in higham ferrers, NN108DN. The company operates under SIC code 28220 - manufacture of lifting and handling equipment.

Private Limited With Share Capital
SIC: 28220
Unknown
Incorporated 17/05/2006
NN108DN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

62
Gazette Dissolved Voluntary
Category:Gazette
Date:15-02-2022
Gazette Notice Voluntary
Category:Gazette
Date:30-11-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:23-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2019
Resolution
Category:Resolution
Date:18-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2015
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-05-2012
Legacy
Category:Mortgage
Date:23-08-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:17-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-06-2009
Legacy
Category:Annual Return
Date:19-05-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-08-2008
Legacy
Category:Annual Return
Date:19-05-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-07-2007
Legacy
Category:Annual Return
Date:17-05-2007
Legacy
Category:Capital
Date:18-08-2006
Legacy
Category:Accounts
Date:18-08-2006
Legacy
Category:Address
Date:18-08-2006
Legacy
Category:Officers
Date:18-08-2006
Legacy
Category:Officers
Date:18-08-2006
Legacy
Category:Officers
Date:18-08-2006
Legacy
Category:Officers
Date:18-08-2006
Legacy
Category:Officers
Date:18-08-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:15-06-2006
Incorporation Company
Category:Incorporation
Date:17-05-2006

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2022
Filing Date30/09/2021
Latest Accounts31/12/2020

Trading Addresses

International House, Midland Road, Higham Ferrers, Rushden, NN108DNRegistered

Related Companies

2

Contact

International House, Midland Road, Higham Ferrers, NN108DN