Advanced company searchLink opens in new window

DM REALISATIONS LIMITED

Company number 04106678

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)
21 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2013 4.68 Liquidators' statement of receipts and payments to 16 October 2013
21 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
28 Dec 2012 2.24B Administrator's progress report to 19 December 2012
28 Dec 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 Aug 2012 2.24B Administrator's progress report to 5 July 2012
03 Jul 2012 2.31B Notice of extension of period of Administration
20 Feb 2012 2.24B Administrator's progress report to 5 January 2012
20 Sep 2011 F2.18 Notice of deemed approval of proposals
31 Aug 2011 2.17B Statement of administrator's proposal
17 Aug 2011 2.16B Statement of affairs with form 2.14B
15 Jul 2011 AD01 Registered office address changed from Mansell House Aspinall Close Bolton Lancashire BL6 6QQ on 15 July 2011
13 Jul 2011 CERTNM Company name changed debtmatters LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
13 Jul 2011 CONNOT Change of name notice
13 Jul 2011 2.12B Appointment of an administrator
27 May 2011 TM01 Termination of appointment of Alexandra Clark as a director
10 Feb 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
Statement of capital on 2011-02-10
  • GBP 2
10 Feb 2011 TM02 Termination of appointment of Mark Prideaux as a secretary
10 Feb 2011 AP03 Appointment of Mr Gerard Nicholas Ratcliffe as a secretary
10 Feb 2011 TM01 Termination of appointment of Mark Prideaux as a director
10 Feb 2011 TM01 Termination of appointment of Sean Byrne as a director
10 Aug 2010 AA Full accounts made up to 31 December 2009
05 May 2010 TM01 Termination of appointment of Mark Cawood as a director
05 May 2010 TM01 Termination of appointment of Micheal Shirley as a director
20 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders