Advanced company searchLink opens in new window

DMS NORTHERN LIMITED

Company number 07172496

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 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 7 May 2022
07 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 7 May 2021
17 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 7 May 2020
15 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 7 May 2019
10 Apr 2019 AD01 Registered office address changed from Restart Business Turnaround and Insolvency Limited 18 Bridge Business Centre Beresford Way Chesterfield S41 9FG to Dunston House Dunston Road Chesterfield S41 9QD on 10 April 2019
05 Jul 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-08
28 May 2018 LIQ02 Statement of affairs
28 May 2018 600 Appointment of a voluntary liquidator
21 May 2018 AD01 Registered office address changed from Suite 16, Whitfield Court St Johns Road Meadowfield Industrial Estate Durham DH7 8XL England to Restart Business Turnaround and Insolvency Limited 18 Bridge Business Centre Beresford Way Chesterfield S41 9FG on 21 May 2018
13 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Mar 2018 SH08 Change of share class name or designation
12 Mar 2018 CC04 Statement of company's objects
12 Mar 2018 PSC01 Notification of Robert Leslie Hewitt as a person with significant control on 11 January 2018
12 Mar 2018 PSC01 Notification of Douglas Harry Winham as a person with significant control on 11 January 2018
12 Mar 2018 PSC07 Cessation of Peter Fowle as a person with significant control on 11 January 2018
26 Oct 2017 AD01 Registered office address changed from Park Works Sunderland Road Felling Gateshead Tyne and Wear NE10 9LR to Suite 16, Whitfield Court St Johns Road Meadowfield Industrial Estate Durham DH7 8XL on 26 October 2017
13 Sep 2017 CH01 Director's details changed for Mr Douglas Harry Winham on 5 September 2017
20 Jun 2017 SH08 Change of share class name or designation
15 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Jun 2017 CC04 Statement of company's objects
07 Jun 2017 DISS40 Compulsory strike-off action has been discontinued