Company Information for D & T HOMES LIMITED
4 THE LAWNS, COLLINGHAM, NEWARK, NOTTINGHAMSHIRE, NG23 7NT,
|
Company Registration Number
05781178
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
D & T HOMES LIMITED | |
Legal Registered Office | |
4 THE LAWNS COLLINGHAM NEWARK NOTTINGHAMSHIRE NG23 7NT Other companies in LE14 | |
Company Number | 05781178 | |
---|---|---|
Company ID Number | 05781178 | |
Date formed | 2006-04-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 30/09/2020 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB916723517 |
Last Datalog update: | 2021-01-07 10:43:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
D & T HOMES, L.L.C. | 7888 -82ND AVE BALDWIN IA 52207 | Active | Company formed on the 2014-04-11 | |
D & T Homestead, LLC | 1621 Central Ave Cheyenne WY 82001 | Active | Company formed on the 2013-05-15 | |
D & T HOMES | AMBER GARDENS Singapore 439961 | Dissolved | Company formed on the 2008-09-09 | |
D & T HOMES LLC | 6110 SW 190 AVENUE SW RANCHES FL 33332 | Inactive | Company formed on the 2016-12-15 |
Officer | Role | Date Appointed |
---|---|---|
DANNY MADIGAN |
||
DANNY MADIGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS MADIGAN |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/04/19 TO 30/09/19 | |
AA01 | Previous accounting period extended from 30/04/19 TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES | |
PSC07 | CESSATION OF THOMAS MADIGAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MADIGAN | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/16 FROM 5 Stonesby Road Saltby Melton Mowbray Leicestershire LE14 4RF | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 13/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY MADIGAN / 13/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MADIGAN / 13/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DANNY MADIGAN / 13/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 5 BRIGHTSIDE AVENUE MELTON MOBRAY LEICESTERSHIRE LE13 0JY | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MADIGAN / 26/02/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-10-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D & T HOMES LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as D & T HOMES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | D & T HOMES LIMITED | Event Date | 2011-10-25 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |