Advanced company searchLink opens in new window

DBM PROPERTIES (NO 2) LIMITED

Company number 05480058

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
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