- Company Overview for DMH PUBS LIMITED (09632600)
- Filing history for DMH PUBS LIMITED (09632600)
- People for DMH PUBS LIMITED (09632600)
- Insolvency for DMH PUBS LIMITED (09632600)
- More for DMH PUBS LIMITED (09632600)
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) |
---|---|---|---|
28 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2018 | AD01 | Registered office address changed from Butchers Arms 2 Gildingwells Road Woodsetts Worksop Nottinghamshire S81 8QA England to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 30 May 2018 | |
23 May 2018 | LIQ02 | Statement of affairs | |
23 May 2018 | 600 | Appointment of a voluntary liquidator | |
23 May 2018 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of David John Andrew Hemstock as a director on 11 July 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
30 Oct 2015 | AD01 | Registered office address changed from High Ash Villa Mansfield Road Clowne Chesterfield Derbyshire S43 4DQ England to Butchers Arms 2 Gildingwells Road Woodsetts Worksop Nottinghamshire S81 8QA on 30 October 2015 | |
10 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-10
|