Advanced company searchLink opens in new window

DAMS INTERNATIONAL LIMITED

Company number 01277599

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2023 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
08 Oct 2018 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
17 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2012 4.68 Liquidators' statement of receipts and payments to 6 December 2012
17 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
26 Sep 2012 4.68 Liquidators' statement of receipts and payments to 9 September 2012
16 Apr 2012 4.68 Liquidators' statement of receipts and payments to 9 March 2012
05 Oct 2011 4.68 Liquidators' statement of receipts and payments to 9 September 2011
20 Apr 2011 4.68 Liquidators' statement of receipts and payments
06 Apr 2011 4.68 Liquidators' statement of receipts and payments to 9 March 2011
10 Mar 2010 2.24B Administrator's progress report to 2 March 2010
10 Mar 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Dec 2009 2.23B Result of meeting of creditors
15 Dec 2009 2.23B Result of meeting of creditors
27 Nov 2009 2.17B Statement of administrator's proposal
26 Oct 2009 AD01 Registered office address changed from C/O C/O Kpmg Llp St James' Square Manchester M2 6DS on 26 October 2009
26 Oct 2009 AD01 Registered office address changed from Gores Road Knowsley Industrial Park North Kirkby Merseyside L33 7XS on 26 October 2009
07 Oct 2009 2.12B Appointment of an administrator
29 Jul 2009 AA Full accounts made up to 30 September 2008
27 May 2009 288b Appointment terminated director and secretary geoffrey edwards
10 Feb 2009 363a Return made up to 31/12/08; full list of members
10 Feb 2009 288b Appointment terminated director sylvia jones
10 Feb 2009 288c Director's change of particulars / christopher scott / 01/09/2008