- Company Overview for DBM PROPERTIES (NO 2) LIMITED (05480058)
- Filing history for DBM PROPERTIES (NO 2) LIMITED (05480058)
- People for DBM PROPERTIES (NO 2) LIMITED (05480058)
- Charges for DBM PROPERTIES (NO 2) LIMITED (05480058)
- More for DBM PROPERTIES (NO 2) LIMITED (05480058)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
12 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Aug 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jun 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
|
|
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Sep 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Sep 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
02 Sep 2011 | AD01 | Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY on 2 September 2011 | |
15 Jun 2011 | AD01 | Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN England on 15 June 2011 | |
20 May 2011 | TM02 | Termination of appointment of Cleere Secretaries Ltd as a secretary | |
18 Jan 2011 | AD01 | Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 18 January 2011 |