- Company Overview for DM2 PROPERTY GROUP LIMITED (04514103)
- Filing history for DM2 PROPERTY GROUP LIMITED (04514103)
- People for DM2 PROPERTY GROUP LIMITED (04514103)
- Insolvency for DM2 PROPERTY GROUP LIMITED (04514103)
- More for DM2 PROPERTY GROUP LIMITED (04514103)
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) |
---|---|---|---|
19 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2022 | |
01 Jul 2022 | PSC07 | Cessation of Antony George Kingston as a person with significant control on 11 October 2019 | |
01 Jul 2022 | PSC07 | Cessation of Keith Pacey as a person with significant control on 11 October 2019 | |
01 Jul 2022 | TM01 | Termination of appointment of Keith Pacey as a director on 11 October 2019 | |
01 Jul 2022 | TM01 | Termination of appointment of Alexander Dickson Black as a director on 11 October 2019 | |
01 Jul 2022 | TM01 | Termination of appointment of Antony George Kingston as a director on 11 October 2019 | |
01 Jul 2022 | TM02 | Termination of appointment of Alexander Dickson Black as a secretary on 11 October 2019 | |
18 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2021 | |
22 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2020 | |
24 Oct 2019 | AD01 | Registered office address changed from C/O Booth Parkes Associates Southolme Trinity Street Gainsborough Lincs DN21 2EQ to Mill 2 st Pegs Mill C/O A.M. Insolvency Limited Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH on 24 October 2019 | |
23 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2019 | LIQ02 | Statement of affairs | |
24 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
04 Oct 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
13 Sep 2017 | PSC01 | Notification of Antony Kingston as a person with significant control on 9 November 2016 | |
05 May 2017 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 9 November 2016
|
|
29 Nov 2016 | AP01 | Appointment of Mr Antony Kingston as a director on 9 November 2016 |