Advanced company searchLink opens in new window

D&M DORMANCO (SOUTH) LIMITED

Company number 00914189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
25 May 2017 AC92 Restoration by order of the court
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2015 DS01 Application to strike the company off the register
20 Feb 2015 CH03 Secretary's details changed for Mr Simon Grant Balem on 13 January 2015
22 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
08 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
26 Nov 2013 SH20 Statement by directors
26 Nov 2013 SH19 Statement of capital on 26 November 2013
  • GBP 1
26 Nov 2013 CAP-SS Solvency statement dated 05/11/13
26 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
27 Aug 2013 CERTNM Company name changed dowding & mills (southern) LIMITED\certificate issued on 27/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-23
01 Jul 2013 AP02 Appointment of Dowding & Mills Nominees Limited as a director on 1 July 2013
01 Jul 2013 TM01 Termination of appointment of Colin Brewster as a director on 30 June 2013
31 May 2013 TM01 Termination of appointment of Andrew Hodgson as a director on 30 May 2013
12 Mar 2013 AA Accounts made up to 31 December 2012
17 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
21 Mar 2012 AA Accounts made up to 31 December 2011
16 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
11 Nov 2011 CH01 Director's details changed for Mr Andrew Hodgson on 23 September 2011
11 Nov 2011 CH01 Director's details changed for Colin Brewster on 23 September 2011
06 Jul 2011 AA Accounts made up to 31 December 2010