Advanced company searchLink opens in new window

DPM SOLUTIONS (NI) LIMITED

Company number NI068255

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)
23 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2016 L22(NI) Completion of winding up
30 Dec 2013 COCOMP Order of court to wind up
27 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
Statement of capital on 2013-02-27
  • GBP 2
03 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
28 Jun 2012 AD01 Registered office address changed from Block C, Unit 2 Boucher Business Studios Glenmachan Place Belfast Antrim BT12 6QY on 28 June 2012
10 May 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
10 May 2012 CH01 Director's details changed for Mr James Deery on 27 February 2011
08 May 2012 AR01 Annual return made up to 26 February 2011 with full list of shareholders
08 May 2012 CH01 Director's details changed for James Deery on 26 February 2011
08 May 2012 TM02 Termination of appointment of Laura Graham as a secretary
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2011 AR01 Annual return made up to 26 February 2010 with full list of shareholders
14 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2010 AD01 Registered office address changed from 29 Henry Place Belfast Antrim BT15 2AY on 1 December 2010
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
16 Aug 2010 AD01 Registered office address changed from Unit 47 North City Business Centre Duncairn Gardens Belfast BT15 2GG on 16 August 2010
30 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
27 Mar 2008 296(NI) Change of dirs/sec
27 Mar 2008 296(NI) Change of dirs/sec
26 Feb 2008 NEWINC Incorporation