Advanced company searchLink opens in new window

DMC RESTAURANT LTD

Company number 06583872

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)
04 May 2016 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
27 May 2015 AD01 Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015
20 May 2015 4.68 Liquidators' statement of receipts and payments to 13 March 2015
19 May 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Mar 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Mar 2014 AD01 Registered office address changed from 19-21 Queen Street Newcastle upon Tyne NE1 3UG on 19 March 2014
18 Mar 2014 4.20 Statement of affairs with form 4.19
18 Mar 2014 600 Appointment of a voluntary liquidator
18 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Mar 2014 TM02 Termination of appointment of Michael Morley as a secretary
18 Mar 2014 TM01 Termination of appointment of Michael Morley as a director
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Jun 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 200
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Jun 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
01 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
15 Jul 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
19 Jul 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
01 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Jun 2009 225 Accounting reference date extended from 31/05/2009 to 31/10/2009
19 May 2009 363a Return made up to 02/05/09; full list of members
08 Oct 2008 287 Registered office changed on 08/10/2008 from 21 baroness drive denton burn newcastle upon tyne NE15 7AT
03 Jun 2008 288b Appointment terminated director craig potts
02 May 2008 NEWINC Incorporation