Advanced company searchLink opens in new window

DIRECT MAIL SERVICE LTD

Company number 06715567

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)
30 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
30 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Sep 2018 AD01 Registered office address changed from Unit 1 Daniels Way Hucknall Nottingham NG15 7LL to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham Nottinghamshire NG1 5FS on 14 September 2018
11 Sep 2018 LIQ02 Statement of affairs
11 Sep 2018 600 Appointment of a voluntary liquidator
11 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-29
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Mar 2018 PSC04 Change of details for Mr Philip Edward Hutchinson as a person with significant control on 24 August 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
01 Nov 2017 MR01 Registration of charge 067155670003, created on 19 October 2017
20 Sep 2017 TM02 Termination of appointment of Thomas David Carr as a secretary on 24 August 2017
19 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
19 Sep 2017 TM01 Termination of appointment of Thomas David Carr as a director on 24 August 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
11 Sep 2017 CH01 Director's details changed for Mr Philip Edward Hutchinson on 11 September 2017
11 Sep 2017 PSC07 Cessation of Thomas David Carr as a person with significant control on 24 August 2017
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
03 Apr 2017 AA01 Previous accounting period shortened from 31 October 2016 to 31 July 2016
14 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
20 Sep 2016 SH06 Cancellation of shares. Statement of capital on 17 March 2016
  • GBP 252.00
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 400.00
20 Sep 2016 SH03 Purchase of own shares.
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Apr 2016 TM01 Termination of appointment of Anthony Kemp as a director on 17 March 2016
05 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 400