Advanced company searchLink opens in new window

DMS (CUMBRIA) LIMITED

Company number 03894687

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2018 DS01 Application to strike the company off the register
04 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
26 Sep 2018 AA01 Current accounting period extended from 30 April 2018 to 30 September 2018
25 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
18 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
25 Jan 2017 CS01 Confirmation statement made on 26 November 2016 with updates
25 Jan 2017 AD01 Registered office address changed from 24 Percival Court Stansted Road Bishop's Stortford Hertfordshire CM23 2EF to 2 Cavell Court Bishop's Stortford CM23 5PR on 25 January 2017
29 Jan 2016 AA Micro company accounts made up to 30 April 2015
18 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
29 Jan 2015 AA Micro company accounts made up to 30 April 2014
08 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
17 Sep 2014 AD01 Registered office address changed from 36 Broad Street Carlisle Cumbria CA1 2AQ England to 24 Percival Court Stansted Road Bishop's Stortford Hertfordshire CM23 2EF on 17 September 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Dec 2013 AD01 Registered office address changed from Wrayside Cottage Wetheral Pasture Carlisle Cumbria CA4 8HT on 9 December 2013
08 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1,000
08 Dec 2013 CH01 Director's details changed for Mr Paul Murphy on 6 December 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
15 Jan 2013 AA Total exemption small company accounts made up to 30 April 2011
14 Jan 2013 AR01 Annual return made up to 26 November 2012 with full list of shareholders
14 Jan 2013 AP03 Appointment of Mr Paul Murphy as a secretary
09 Nov 2012 TM02 Termination of appointment of Joan Baugh as a secretary
09 Nov 2012 TM01 Termination of appointment of Joan Baugh as a director