Advanced company searchLink opens in new window

DMP METALS LTD

Company number 11303150

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)
26 Oct 2023 AD01 Registered office address changed from 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX to Stamford House Northenden Road Sale Cheshire M33 2DH on 26 October 2023
18 Oct 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
20 Jul 2023 AM10 Administrator's progress report
09 Mar 2023 AM11 Notice of appointment of a replacement or additional administrator
09 Mar 2023 AM11 Notice of appointment of a replacement or additional administrator
28 Feb 2023 AM07 Result of meeting of creditors
28 Feb 2023 AM06 Notice of deemed approval of proposals
31 Jan 2023 AM02 Statement of affairs with form AM02SOA
25 Jan 2023 AM03 Statement of administrator's proposal
03 Jan 2023 AD01 Registered office address changed from Kirby Lodge Gretton Brook Road Deene Corby NN17 3ES England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 3 January 2023
03 Jan 2023 AM01 Appointment of an administrator
31 Oct 2022 TM01 Termination of appointment of Jonathan Michael Light as a director on 17 October 2022
16 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
14 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
28 Sep 2021 MR01 Registration of charge 113031500001, created on 7 September 2021
04 Jun 2021 AD01 Registered office address changed from Metals House Kirby Lodge Gretton Brook Road Corby NN17 3ES England to Kirby Lodge Gretton Brook Road Deene Corby NN17 3ES on 4 June 2021
04 Jun 2021 AD01 Registered office address changed from Merchant House 5 East St. Helen Street Abingdon Oxfordshire OX14 5EG England to Metals House Kirby Lodge Gretton Brook Road Corby NN17 3ES on 4 June 2021
25 May 2021 CH01 Director's details changed for Mr Jonathan Michael Light on 12 May 2021
25 May 2021 CH02 Director's details changed for Earthworm Capital Nominees Limited on 12 May 2021
23 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
12 Apr 2021 AA Micro company accounts made up to 31 October 2020
20 Jan 2021 AD01 Registered office address changed from 115P Olympic Avenue Milton Abingdon OX14 4SA England to Merchant House 5 East St. Helen Street Abingdon Oxfordshire OX14 5EG on 20 January 2021
15 Jul 2020 AA Micro company accounts made up to 31 October 2019
27 Apr 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 65.50801