Advanced company searchLink opens in new window

DM CONSTRUCTION (MIDLANDS) LTD

Company number 09301715

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-05
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
  • GBP 1
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