Advanced company searchLink opens in new window

D & M RENTALS LIMITED

Company number SC261252

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 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2010 DS01 Application to strike the company off the register
21 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
31 Aug 2010 AA01 Previous accounting period extended from 31 March 2010 to 31 May 2010
15 Jun 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
Statement of capital on 2010-06-15
  • GBP 2
14 Jun 2010 CH01 Director's details changed for David Barron Murray on 11 December 2009
14 Jun 2010 CH01 Director's details changed for Mrs Maureen Murray on 11 December 2009
14 Jun 2010 CH03 Secretary's details changed for Mrs Maureen Murray on 11 December 2009
14 Jun 2010 AD01 Registered office address changed from 135 - 137 Hardgate Aberdeen AB11 6XQ on 14 June 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Feb 2009 363a Return made up to 23/12/08; full list of members
27 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Jan 2008 363a Return made up to 23/12/07; full list of members
03 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
24 Jan 2007 363a Return made up to 23/12/06; full list of members
28 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
09 Mar 2006 287 Registered office changed on 09/03/06 from: 11 thistle place aberdeen AB10 1UZ
16 Feb 2006 363a Return made up to 23/12/05; full list of members
03 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
14 Feb 2005 363s Return made up to 23/12/04; full list of members
12 Dec 2004 AA Accounts made up to 31 March 2004
04 Nov 2004 225 Accounting reference date shortened from 31/12/04 to 31/03/04
23 Dec 2003 288b Secretary resigned
23 Dec 2003 NEWINC Incorporation