- Company Overview for DH PMC LIMITED (08371138)
- Filing history for DH PMC LIMITED (08371138)
- People for DH PMC LIMITED (08371138)
- More for DH PMC LIMITED (08371138)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2022 | TM01 | Termination of appointment of Joseph Andrew Blackmore Makepeace as a director on 1 May 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
02 Feb 2021 | PSC02 | Notification of Av Security Solutions Limited as a person with significant control on 23 December 2020 | |
02 Feb 2021 | PSC07 | Cessation of Alpha Digital Networks Plc as a person with significant control on 23 December 2020 | |
29 Oct 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from 22 the Glebe All Cannings Devizes Wiltshire SN10 3NW England to Unit 6 Arkwright Court Commercial Road Darwen Lancashire BB3 0FG on 28 October 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr Christopher Ross Lyons as a director on 27 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Christopher John Ward as a director on 27 October 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr Joseph Andrew Blackmore Makepeace as a director on 27 October 2020 | |
28 Oct 2020 | PSC07 | Cessation of Christopher John Ward as a person with significant control on 27 October 2020 | |
28 Oct 2020 | PSC02 | Notification of Alpha Digital Networks Plc as a person with significant control on 27 October 2020 | |
24 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
29 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
21 Dec 2018 | PSC07 | Cessation of Anne Elizabeth Burridge as a person with significant control on 1 May 2018 | |
26 Jul 2018 | PSC04 | Change of details for Mrs Anne Elizabeth Burridge as a person with significant control on 30 May 2018 | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jun 2018 | TM01 | Termination of appointment of Daniel Frederick Hussey as a director on 30 May 2018 | |
02 Jun 2018 | PSC01 | Notification of Christopher John Ward as a person with significant control on 30 May 2018 | |
02 Jun 2018 | PSC07 | Cessation of Daniel Frederick Hussey as a person with significant control on 30 May 2018 |