Advanced company searchLink opens in new window

DMC GLOBAL GROUP LTD

Company number 08486277

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)
12 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 28 May 2023
29 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 28 May 2022
07 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 28 May 2021
20 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 28 May 2020
12 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 28 May 2019
22 Jun 2018 AD01 Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 22 June 2018
18 Jun 2018 LIQ02 Statement of affairs
18 Jun 2018 600 Appointment of a voluntary liquidator
18 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-29
17 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
28 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
26 May 2017 SH02 Sub-division of shares on 16 May 2016
26 May 2017 SH08 Change of share class name or designation
05 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
24 Apr 2017 CH01 Director's details changed for Mr Derrick Alphonso Mclean on 1 January 2017
24 Nov 2016 CH01 Director's details changed for Mr Derrick Alphonso Mclean on 24 November 2016
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 CERTNM Company name changed dmc construction LTD\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
23 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1