- Company Overview for DM CONSTRUCTION (MIDLANDS) LTD (09301715)
- Filing history for DM CONSTRUCTION (MIDLANDS) LTD (09301715)
- People for DM CONSTRUCTION (MIDLANDS) LTD (09301715)
- Insolvency for DM CONSTRUCTION (MIDLANDS) LTD (09301715)
- More for DM CONSTRUCTION (MIDLANDS) LTD (09301715)
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 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2022 | |
19 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2021 | |
05 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2020 | |
26 Jun 2019 | AA | Micro company accounts made up to 31 March 2017 | |
25 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2019 | |
26 May 2018 | LIQ02 | Statement of affairs | |
26 May 2018 | 600 | Appointment of a voluntary liquidator | |
09 May 2018 | AD01 | Registered office address changed from 1a Stockton Lane Stafford ST17 0JT England to Cba Business Solutions Ltd 26 New Walk Leicester LE1 7JA on 9 May 2018 | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2017 | TM01 | Termination of appointment of David Ronald Malia as a director on 20 June 2017 | |
21 May 2017 | AP01 | Appointment of Mr Kevin Andrew Conway as a director on 21 May 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from 47 Ampleforth Drive Stafford ST17 4TE to 1a Stockton Lane Stafford ST17 0JT on 17 January 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Nov 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
27 Jul 2015 | TM02 | Termination of appointment of Alan Clark as a secretary on 17 July 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Stephen Malia as a director on 9 June 2015 | |
09 Jun 2015 | AP03 | Appointment of Mr Alan Clark as a secretary on 1 June 2015 | |
09 Jun 2015 | AP01 | Appointment of Mr David Ronald Malia as a director on 1 June 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of David Ronald Malia as a director on 24 April 2015 |