Advanced company searchLink opens in new window

DMN INSTALLATIONS LIMITED

Company number 02927697

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2012 DS01 Application to strike the company off the register
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Dec 2012 AD01 Registered office address changed from Unit B1 Kembrey Street Elgin Industrial Estate Swindon Wilts SN2 8UY United Kingdom on 3 December 2012
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
24 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
24 May 2011 AD01 Registered office address changed from 100 Faraday Park Faraday Road Dorcan Swindon Wiltshire SN3 5JF on 24 May 2011
23 May 2011 CH03 Secretary's details changed for Philip Dix on 18 December 2010
18 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
04 Jun 2010 AP01 Appointment of Mr David John Matton as a director
03 Jun 2010 TM01 Termination of appointment of John Clifford as a director
04 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
05 Jun 2009 363a Return made up to 11/05/09; full list of members
05 Jun 2009 288c Secretary's Change of Particulars / philip dix / 20/04/2009 / HouseName/Number was: , now: poplars; Street was: 9 bristol road, now: kington st. Michael road; Area was: , now: kington langley; Post Code was: SN15 1NH, now: SN15 5PU; Country was: , now: united kingdom
05 Jun 2009 288b Appointment Terminated Director stephen vaughan
03 Nov 2008 AA Accounts made up to 31 December 2007
29 May 2008 363a Return made up to 11/05/08; full list of members
29 Oct 2007 AA Accounts made up to 31 December 2006
19 Jun 2007 363s Return made up to 11/05/07; no change of members
19 Jun 2007 363(288) Secretary's particulars changed