Advanced company searchLink opens in new window

DML COACHWORKS LIMITED

Company number 06347736

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-03
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
  • GBP 100
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
  • GBP 100
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