Advanced company searchLink opens in new window

DAMES & MOORE LIMITED

Company number 02223084

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)
26 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 3 February 2023
02 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 3 February 2022
23 Aug 2021 600 Appointment of a voluntary liquidator
23 Aug 2021 LIQ09 Death of a liquidator
30 Mar 2021 AD02 Register inspection address has been changed to Aldgate Tower 2 Leman Street London E1 8FA
22 Mar 2021 AD01 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 22 March 2021
18 Feb 2021 LIQ01 Declaration of solvency
18 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-04
18 Feb 2021 600 Appointment of a voluntary liquidator
09 Nov 2020 TM01 Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020
09 Nov 2020 AP01 Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020
20 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
23 Jan 2020 AA Full accounts made up to 27 September 2019
10 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
14 Aug 2019 CH03 Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019
05 Jul 2019 AA Full accounts made up to 28 September 2018
30 May 2019 CH01 Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019
30 May 2019 CH01 Director's details changed for Mr David John Price on 30 May 2019
28 May 2019 AD01 Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019
07 Jan 2019 AP03 Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018
05 Nov 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
08 Oct 2018 TM01 Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018
04 Oct 2018 AP01 Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018