Advanced company searchLink opens in new window

DM FINISHING LIMITED

Company number 04650796

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)
15 Mar 2017 BONA Bona Vacantia disclaimer
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2016 DS01 Application to strike the company off the register
26 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
18 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
05 Feb 2013 AD01 Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 5 February 2013
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
21 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
02 Feb 2012 AD01 Registered office address changed from the Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW England on 2 February 2012
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
03 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
03 Feb 2011 AD03 Register(s) moved to registered inspection location
03 Feb 2011 AD02 Register inspection address has been changed
22 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Jul 2010 AD01 Registered office address changed from Riverside House 14 Prospect Place Welwyn Herts AL6 9EN on 22 July 2010
04 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Martin Robert Warren on 29 January 2010
02 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009