Advanced company searchLink opens in new window

DMWSL 723 LIMITED

Company number 08457531

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)
06 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
21 Jul 2016 600 Appointment of a voluntary liquidator
21 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-30
21 Jul 2016 4.70 Declaration of solvency
05 Jul 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • EUR 100,000
21 Jul 2015 CH01 Director's details changed for Giuseppe Prestia on 17 July 2015
10 Jul 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • EUR 100,000
27 Jun 2014 AA Full accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • EUR 100,000
01 Nov 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
01 Nov 2013 AP01 Appointment of Gualtiero Pasquarelli as a director
12 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • EUR 100,000
12 Jul 2013 SH02 Sub-division of shares on 28 June 2013
12 Jul 2013 SH18 Statement of directors in accordance with reduction of capital following redenomination
12 Jul 2013 SH15 Reduction of capital following redenomination. Statement of capital on 12 July 2013
12 Jul 2013 SH14 Redenomination of shares. Statement of capital 28 June 2013
12 Jul 2013 SH02 Consolidation of shares on 28 June 2013
12 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation/ sub division 28/06/2013
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
11 Jul 2013 MR01 Registration of charge 084575310001
22 May 2013 SH01 Statement of capital following an allotment of shares on 14 May 2013
  • GBP 1
22 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2013 TM01 Termination of appointment of Martin Mcnair as a director