Advanced company searchLink opens in new window

DHWM PROPERTIES LTD

Company number 11079059

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 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2023 DS01 Application to strike the company off the register
05 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
04 Dec 2023 AD01 Registered office address changed from Unit 4 Long Bennington Business Park Long Bennington Newark NG23 5JR England to Unit 4, Jubilee House Long Bennington Business Park Long Bennington Newark NG23 5JR on 4 December 2023
11 Jul 2023 CERTNM Company name changed greenio efficiency LTD\certificate issued on 11/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-11
29 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
03 Nov 2022 AD01 Registered office address changed from Manor Farm Barn Evedon Sleaford Lincs NG34 9PA England to Unit 4 Long Bennington Business Park Long Bennington Newark NG23 5JR on 3 November 2022
02 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
25 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
01 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
01 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
09 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
05 Mar 2020 AA Accounts for a dormant company made up to 31 October 2019
03 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
17 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-17
04 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
04 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-03
03 Dec 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 October 2018
03 Dec 2018 TM01 Termination of appointment of Paul John Wooster as a director on 3 December 2018
03 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
01 May 2018 TM01 Termination of appointment of Madeleine Rose Teasdale as a director on 1 May 2018
03 Apr 2018 AP01 Appointment of Miss Madeleine Rose Teasdale as a director on 3 April 2018
27 Mar 2018 TM01 Termination of appointment of Madeleine Rose Teasdale as a director on 27 March 2018
27 Mar 2018 PSC07 Cessation of Madeleine Rose Teasdale as a person with significant control on 27 March 2018