Advanced company searchLink opens in new window

DFMW LIMITED

Company number 07042347

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 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2012 AR01 Annual return made up to 14 October 2011 with full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
03 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
03 Nov 2010 AD01 Registered office address changed from 7-8 Buslingthorpe Green Leeds West Yorkshire LS7 2HG United Kingdom on 3 November 2010
21 Oct 2009 AD01 Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ on 21 October 2009
21 Oct 2009 TM01 Termination of appointment of Jonathon Round as a director
21 Oct 2009 AP03 Appointment of Danielle Buck as a secretary
21 Oct 2009 AP01 Appointment of Mr Daniel Buck as a director
14 Oct 2009 NEWINC Incorporation