- Company Overview for DMS NORTHERN LIMITED (07172496)
- Filing history for DMS NORTHERN LIMITED (07172496)
- People for DMS NORTHERN LIMITED (07172496)
- Charges for DMS NORTHERN LIMITED (07172496)
- Insolvency for DMS NORTHERN LIMITED (07172496)
- More for DMS NORTHERN LIMITED (07172496)
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
|
|
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
|
|
13 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
15 Jun 2017 | CC04 | Statement of company's objects | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued |