- Company Overview for DMWSL 584 LIMITED (06475823)
- Filing history for DMWSL 584 LIMITED (06475823)
- People for DMWSL 584 LIMITED (06475823)
- Charges for DMWSL 584 LIMITED (06475823)
- Insolvency for DMWSL 584 LIMITED (06475823)
- More for DMWSL 584 LIMITED (06475823)
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
|
|
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 |