- Company Overview for DMB ENAMELLERS LIMITED (07570546)
- Filing history for DMB ENAMELLERS LIMITED (07570546)
- People for DMB ENAMELLERS LIMITED (07570546)
- Insolvency for DMB ENAMELLERS LIMITED (07570546)
- More for DMB ENAMELLERS LIMITED (07570546)
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) |
---|---|---|---|
12 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Aug 2014 | AD01 | Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW United Kingdom to 257B Croydon Road Beckenham Kent BR3 3PS on 20 August 2014 | |
18 Aug 2014 | 4.70 | Declaration of solvency | |
18 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 |
Annual return made up to 18 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
|
|
04 Apr 2013 | CH01 | Director's details changed for Mr Damon Marc Batstone on 15 October 2012 | |
04 Apr 2013 | TM02 | Termination of appointment of Bryan Peter Sheppard as a secretary on 15 October 2012 | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from 1 Fiddlers Close Greenhithe Kent DA9 9QT United Kingdom on 16 October 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
18 Mar 2011 | NEWINC | Incorporation |