Advanced company searchLink opens in new window

DMH RETAIL LIMITED

Company number 12852110

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)
24 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 26 July 2023
18 Aug 2022 LIQ02 Statement of affairs
18 Aug 2022 600 Appointment of a voluntary liquidator
16 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-27
15 Jul 2022 AD01 Registered office address changed from Azzurri House Walsall Road Aldridge Walsall WS9 0RB England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 15 July 2022
14 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2022 DS01 Application to strike the company off the register
23 Feb 2022 AD01 Registered office address changed from 9 Lichfield Street Wolverhampton WV1 1EA England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 23 February 2022
19 Nov 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 July 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
05 Feb 2021 PSC07 Cessation of Gary Patrick Postins as a person with significant control on 10 January 2021
05 Feb 2021 TM01 Termination of appointment of Gary Patrick Postins as a director on 10 January 2021
09 Nov 2020 PSC01 Notification of Carl Peddie as a person with significant control on 1 November 2020
09 Nov 2020 PSC01 Notification of Gerald Bailey as a person with significant control on 1 November 2020
09 Nov 2020 AP01 Appointment of Mr Carl Peddie as a director on 1 November 2020
09 Nov 2020 AP01 Appointment of Mr Gerald Antonio Bailey as a director on 1 November 2020
02 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-02
  • GBP 100