- Company Overview for DMWSL 567 LIMITED (06248455)
- Filing history for DMWSL 567 LIMITED (06248455)
- People for DMWSL 567 LIMITED (06248455)
- Charges for DMWSL 567 LIMITED (06248455)
- Insolvency for DMWSL 567 LIMITED (06248455)
- More for DMWSL 567 LIMITED (06248455)
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 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Dec 2020 | LIQ09 | Death of a liquidator | |
22 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2020 | |
02 Aug 2019 | LIQ01 | Declaration of solvency | |
02 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
09 Jul 2018 | PSC02 | Notification of Hutton Collins Capital Partners Ii Lp as a person with significant control on 9 July 2018 | |
09 Jul 2018 | PSC07 | Cessation of Hugo Daniel Edward Varney as a person with significant control on 9 July 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Rupert Cortlandt Spencer Howell as a director on 28 September 2017 | |
12 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
13 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
13 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
01 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
22 Sep 2016 | TM01 | Termination of appointment of Timothy Edward Morrow as a director on 22 September 2016 | |
20 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
28 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
22 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | TM01 | Termination of appointment of Simon William Marshall as a director on 21 April 2015 | |
22 May 2015 | TM01 | Termination of appointment of Simon William Marshall as a director on 21 April 2015 |