- Company Overview for DMWORKS LIMITED (05520028)
- Filing history for DMWORKS LIMITED (05520028)
- People for DMWORKS LIMITED (05520028)
- Charges for DMWORKS LIMITED (05520028)
- Insolvency for DMWORKS LIMITED (05520028)
- More for DMWORKS LIMITED (05520028)
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
|
|
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 |