- Company Overview for DML COACHWORKS LIMITED (06347736)
- Filing history for DML COACHWORKS LIMITED (06347736)
- People for DML COACHWORKS LIMITED (06347736)
- Insolvency for DML COACHWORKS LIMITED (06347736)
- More for DML COACHWORKS LIMITED (06347736)
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) |
---|---|---|---|
12 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2024 | |
06 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2023 | |
27 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2022 | |
10 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2021 | |
16 Mar 2020 | AD01 | Registered office address changed from 56a Willow Lane Willow Lane Industrial Estate Mitcham Surrey CR4 4NA to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 16 March 2020 | |
13 Mar 2020 | LIQ02 | Statement of affairs | |
13 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
31 Jan 2019 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
23 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
17 Nov 2014 | AD01 | Registered office address changed from Unit 3 85 Hook Road Epsom Surrey KT19 8TP to 56a Willow Lane Willow Lane Industrial Estate Mitcham Surrey CR4 4NA on 17 November 2014 |