Advanced company searchLink opens in new window

DMWSL 584 LIMITED

Company number 06475823

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)
29 May 2024 LIQ03 Liquidators' statement of receipts and payments to 23 March 2024
23 May 2023 LIQ03 Liquidators' statement of receipts and payments to 23 March 2023
15 Jun 2022 AD01 Registered office address changed from Buchler Phillips 6 Grosvenor Street London W1K 4PZ to 64 North Row London W1K 7DA on 15 June 2022
10 Jun 2022 LIQ06 Resignation of a liquidator
24 May 2022 LIQ03 Liquidators' statement of receipts and payments to 23 March 2022
26 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
19 Jul 2021 CH03 Secretary's details changed for Ms Jennifer Roberts on 16 June 2021
10 Jun 2021 CH01 Director's details changed for Ms Jennifer Roberts on 12 May 2021
10 Jun 2021 CH01 Director's details changed for Mr William Arwel Rees on 12 May 2021
03 Jun 2021 CH01 Director's details changed for Mr Owen Griffith Ronald Jones on 12 May 2021
13 Apr 2021 AD01 Registered office address changed from Seventh Floor One Central Square Cardiff CF10 1FS Wales to Buchler Phillips 6 Grosvenor Street London W1K 4PZ on 13 April 2021
13 Apr 2021 LIQ02 Statement of affairs
13 Apr 2021 600 Appointment of a voluntary liquidator
03 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-24
03 Mar 2021 AD01 Registered office address changed from Seventh Floor Central Square Cardiff CF10 1FS Wales to Seventh Floor One Central Square Cardiff CF10 1FS on 3 March 2021
03 Mar 2021 AD01 Registered office address changed from Tinopolis Centre Park Street Llanelli Carmarthenshire SA15 3YE to Seventh Floor Central Square Cardiff CF10 1FS on 3 March 2021
28 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
17 Sep 2020 MR04 Satisfaction of charge 1 in full
17 Sep 2020 MR04 Satisfaction of charge 064758230002 in full
10 Jun 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
10 Jun 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
10 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
10 Jun 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
29 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
19 Jun 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018