Advanced company searchLink opens in new window

DMH PUBS LIMITED

Company number 09632600

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-01
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-10
  • GBP 100