Advanced company searchLink opens in new window

DMWORKS LIMITED

Company number 05520028

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)
03 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2012 4.68 Liquidators' statement of receipts and payments to 30 July 2012
03 Aug 2012 4.68 Liquidators' statement of receipts and payments to 12 July 2012
03 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
26 Mar 2012 AD01 Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012
10 Feb 2012 4.68 Liquidators' statement of receipts and payments to 12 January 2012
29 Nov 2011 4.40 Notice of ceasing to act as a voluntary liquidator
27 Jul 2011 4.68 Liquidators' statement of receipts and payments to 12 July 2011
07 Feb 2011 4.68 Liquidators' statement of receipts and payments to 12 January 2011
31 Aug 2010 AD01 Registered office address changed from C/O C/O Abbott Fielding Limited Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 31 August 2010
28 Jul 2010 4.68 Liquidators' statement of receipts and payments to 12 July 2010
23 Jul 2009 287 Registered office changed on 23/07/2009 from dm works LTD 7 ascot close elstree WD6 3JH
20 Jul 2009 4.20 Statement of affairs with form 4.19
20 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-13
20 Jul 2009 600 Appointment of a voluntary liquidator
28 Aug 2008 363s Return made up to 27/07/08; no change of members
18 Jun 2008 363s Return made up to 27/07/07; full list of members
02 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
11 Mar 2008 288b Appointment Terminated Director lynne howard
09 Feb 2008 395 Particulars of mortgage/charge
02 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
28 Sep 2006 363s Return made up to 27/07/06; full list of members
28 Sep 2006 363(288) Secretary's particulars changed;director's particulars changed
28 Sep 2006 363(287) Registered office changed on 28/09/06
26 Jul 2006 395 Particulars of mortgage/charge