Advanced company searchLink opens in new window

DGM SOUTHEND LIMITED

Company number 06480112

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2016 DS01 Application to strike the company off the register
25 Apr 2016 TM01 Termination of appointment of Mark Lodge as a director on 1 February 2016
25 Apr 2016 TM01 Termination of appointment of Grant Lodge as a director on 1 February 2016
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
15 Jul 2014 AA Accounts for a dormant company made up to 30 April 2014
13 Mar 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
08 Aug 2013 AA Total exemption full accounts made up to 30 April 2013
24 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
22 May 2012 AA Total exemption full accounts made up to 30 April 2012
26 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
17 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
22 Feb 2011 AA Total exemption full accounts made up to 30 April 2010
18 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
25 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
30 Oct 2009 AA Total exemption full accounts made up to 30 April 2009
09 Feb 2009 363a Return made up to 22/01/09; full list of members
16 Oct 2008 225 Accounting reference date extended from 31/01/2009 to 30/04/2009
23 May 2008 287 Registered office changed on 23/05/2008 from 88 kenneth road benfleet SS7 3AN
23 May 2008 288a Secretary appointed mr david butler
23 May 2008 288b Appointment terminated secretary david owen
22 Jan 2008 288a New director appointed
22 Jan 2008 288a New director appointed