Advanced company searchLink opens in new window

DMF CRUSHING LIMITED

Company number SC296511

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2020 DS01 Application to strike the company off the register
25 Mar 2020 AA Micro company accounts made up to 29 February 2020
04 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
28 Mar 2019 AA Micro company accounts made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
24 Apr 2018 AA Micro company accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
13 May 2017 AA Accounts for a dormant company made up to 28 February 2017
07 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
16 May 2016 AA Accounts for a dormant company made up to 28 February 2016
10 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
23 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
17 Feb 2015 AD01 Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 17 February 2015
26 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
23 May 2013 AA Accounts for a dormant company made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
28 Mar 2012 AA Accounts for a dormant company made up to 29 February 2012
28 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
18 Oct 2011 AD01 Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 18 October 2011
27 Jun 2011 TM01 Termination of appointment of William Davidson as a director
11 May 2011 AA Accounts for a dormant company made up to 28 February 2011